Search icon

SUHAAG GARDEN, INC. - Florida Company Profile

Company Details

Entity Name: SUHAAG GARDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUHAAG GARDEN, INC. 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: 17 Apr 2008 (17 years ago)
Document Number: P08000038813
FEI/EIN Number 262421610

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

Address: 141 W Mowry Drive, Homestead, FL, 33034, US
Mail Address: 141 Mowry Drive, Homestead, FL, 33035, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jasani Jilna P Director 141 Mowry Drive, Homestead, FL, 33035
JASANI JIGAR Vice President 141 Mowry Drive, Homestead, FL, 33035
JASANI Jigar Agent 141 W Mowry Drive, Homestead, FL, 33034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-15 141 W Mowry Drive, Homestead, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 141 W Mowry Drive, Homestead, FL 33034 -
REGISTERED AGENT NAME CHANGED 2015-01-07 JASANI, Jigar -
CHANGE OF PRINCIPAL ADDRESS 2014-01-12 141 W Mowry Drive, Homestead, FL 33034 -

Court Cases

Title Case Number Docket Date Status
SUHAAG GARDEN, INC., et al., VS CERTAIN UNDERWRITERS AT LLOYDS LONDON, etc., 3D2021-1803 2021-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-8103

Parties

Name SUHAAG GARDEN REAL ESTATE LLC
Role Appellant
Status Active
Name SUHAAG GARDEN, INC.
Role Appellant
Status Active
Representations DANIEL T. GALO
Name CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Role Appellee
Status Active
Representations Mark D. Tinker
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-08-03
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-07-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-06-13
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-06-10
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ APPELLANT'S SUPPLEMENTAL BRIEF ADDRESSING THEAPPLICATION OF COMMODORE, INC. v. CERTAIN UNDERWRITERSAT LLOYD'S LONDON, NO. 3D21-0671, 2022 WL 1481776 (FLA. 3D DCAMAY 11, 2022)
On Behalf Of SUHAAG GARDEN, INC.
Docket Date 2022-06-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of this Court's recent decision in Commodore, Inc. v. Certain Underwriters at Lloyd's London, No. 3D21-0671, 2022 WL 1481776 (Fla. 3d DCA May 11, 2022), Appellants are directed to file, within seven (7) days from the date of this Order, a supplemental brief addressing the application of that decision to the instant appeal. Appellee may file a response within seven (7) days of service of Appellants' supplemental brief. Each brief shall not exceed seven (7) pages in length. EMAS, SCALES and GORDO, JJ., concur.
Docket Date 2022-06-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SUHAAG GARDEN, INC.
Docket Date 2022-05-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING NOTICE OF ACKNOWLEDGMENT OF NOTICE OF ORAL ARGUMENT (IN PERSON)
On Behalf Of SUHAAG GARDEN, INC.
Docket Date 2022-05-20
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, JULY 12, 2022, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-05-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-05-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SUHAAG GARDEN, INC.
Docket Date 2022-05-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of JULY 11, 2022, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-05-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-04-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR ATTORNEYS' FEES
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUHAAG GARDEN, INC.
Docket Date 2022-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUHAAG GARDEN, INC.
Docket Date 2022-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/04/2022
Docket Date 2022-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/2/22
Docket Date 2021-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUHAAG GARDEN, INC.
Docket Date 2021-11-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Certified.
On Behalf Of SUHAAG GARDEN, INC.
Docket Date 2021-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUHAAG GARDEN, INC.
Docket Date 2021-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUHAAG GARDEN, INC.
Docket Date 2021-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 11/22/2021
Docket Date 2021-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SUHAAG GARDEN, INC.
Docket Date 2021-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUHAAG GARDEN, INC.
Docket Date 2021-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4560165000 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SUHAAG GARDEN, INC.
Recipient Name Raw SUHAAG GARDEN, INC.
Recipient DUNS 827025177
Recipient Address 3706 - 3708 AVALON PARK EAST,, ORLANDO, ORANGE, FLORIDA, 32828-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 192000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2198327305 2020-04-29 0455 PPP 141 MOWRY DR, HOMESTEAD, FL, 33030
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94997
Loan Approval Amount (current) 94997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 13
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96216.13
Forgiveness Paid Date 2021-08-18
4126118406 2021-02-06 0455 PPS 141 W Mowry Dr, Homestead, FL, 33030-5903
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94997
Loan Approval Amount (current) 94997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-5903
Project Congressional District FL-28
Number of Employees 16
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95907.39
Forgiveness Paid Date 2022-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2516956 Interstate 2023-04-12 1000 2022 1 3 Private(Property)
Legal Name SUHAAG GARDEN INC
DBA Name -
Physical Address 141 W MOWRY DR, HOMESTEAD, FL, 33030, US
Mailing Address 141 W MOWRY DRIVE, HOMESTEAD, FL, 33030, US
Phone (772) 528-0394
Fax -
E-mail JIGAR@SUHAAGGARDEN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State