Search icon

N . FARZANA, CORP. - Florida Company Profile

Company Details

Entity Name: N . FARZANA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N . FARZANA, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: P07000119022
FEI/EIN Number 261342885

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1186 NW 103RD ST, MIAMI, FL, 33150
Mail Address: 1186 NW 103RD ST, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSSAIN MOHAMMAD J President 459 NE CIRCLE TERR APT 203, NORTH MIAMI, FL, 33179
CHOWDHURY MOHAMMED S Treasurer 660 NE 98 ST, MIAMI, FL, 33138
CHOWDHURY MOHAMMED S Agent 1186 NW 103RD ST, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-28 CHOWDHURY, MOHAMMED S -
AMENDMENT 2014-12-08 - -
REINSTATEMENT 2011-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 1186 NW 103RD ST, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2011-04-01 1186 NW 103RD ST, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 1186 NW 103RD ST, MIAMI, FL 33150 -
PENDING REINSTATEMENT 2011-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
6160.00
Total Face Value Of Loan:
6160.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6160
Current Approval Amount:
6160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6202.43

Date of last update: 01 Jun 2025

Sources: Florida Department of State