Search icon

A.S. GROCERY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A.S. GROCERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2015 (10 years ago)
Document Number: P06000116147
FEI/EIN Number 205543822
Address: 1541 SE 12 AVE., HOMESTEAD, FL, 33034
Mail Address: 1541 SE 12 AVE., HOMESTEAD, FL, 33034
ZIP code: 33034
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMMAD BHUIYAN Vice President 8133 S.W. 186 ST, CUTLER BAY, FL, 33157
Bhuiyan Mohammad Agent 1541 SE 12 AVE., HOMESTEAD, FL, 33034
SYED FOYZ U Director 104 WEST MOWRY DR, HOMESTEAD, FL, 33030
SYED FOYZ U President 104 WEST MOWRY DR, HOMESTEAD, FL, 33030
SYED FOYZ U Secretary 104 WEST MOWRY DR, HOMESTEAD, FL, 33030
MOHAMMAD BHUIYAN Director 8133 S.W. 186 ST, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-19 Bhuiyan, Mohammad -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1541 SE 12 AVE., HOMESTEAD, FL 33034 -
AMENDMENT 2015-03-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000487856 TERMINATED 1000000672727 DADE 2015-04-10 2035-04-17 $ 346.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000328814 TERMINATED 1000000591099 MIAMI-DADE 2014-03-05 2034-03-13 $ 2,080.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-26

USAspending Awards / Financial Assistance

Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8292.00
Total Face Value Of Loan:
8292.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10750.00
Total Face Value Of Loan:
10750.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10750.00
Total Face Value Of Loan:
10750.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,292
Date Approved:
2021-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Blue Ridge Bank, National Association
Use of Proceeds:
Payroll: $8,292
Jobs Reported:
3
Initial Approval Amount:
$10,750
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,887.54
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $10,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State