Search icon

ATARA FAMILY INC

Company Details

Entity Name: ATARA FAMILY INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Aug 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2012 (12 years ago)
Document Number: P08000080526
FEI/EIN Number 30-0516689
Address: 3081 NW 64 AVENUE, SUNRISE, FL 33313
Mail Address: 3081 NW 64TH AVENUE, SUNRISE, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WAHDAN, Mohammad A Agent 7033 GOLF POINT CIRCLE, TAMARAC, FL 33313

President

Name Role Address
WAHDAN, Mohammad President 7033 GOLF POINT CIRCLE, TAMARAC, FL 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09065900011 KUIK STOP EXPIRED 2009-03-06 2014-12-31 No data 3081 NW 64TH AVENUE, SUNRISE, FL, 33313
G09023900005 QUICK STOP EXPIRED 2009-01-23 2014-12-31 No data 3081 NW 64TH AVENUE, SUNRISE, FL, 33313, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-28 WAHDAN, Mohammad A No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 7033 GOLF POINT CIRCLE, TAMARAC, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 3081 NW 64 AVENUE, SUNRISE, FL 33313 No data
CHANGE OF MAILING ADDRESS 2013-04-04 3081 NW 64 AVENUE, SUNRISE, FL 33313 No data
REINSTATEMENT 2012-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2008-12-22 No data No data
AMENDMENT 2008-11-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000662280 TERMINATED 1000000765019 BROWARD 2017-12-04 2037-12-06 $ 20,636.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000660585 TERMINATED 1000000680183 BROWARD 2015-06-05 2035-06-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2551758510 2021-02-20 0455 PPS 3081 NW 64th Ave, Sunrise, FL, 33313-1206
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7502.5
Loan Approval Amount (current) 7502.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33313-1206
Project Congressional District FL-20
Number of Employees 2
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7538.97
Forgiveness Paid Date 2021-08-25
2843807409 2020-05-06 0455 PPP 3081 NW 64TH AVE, SUNRISE, FL, 33313-1206
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7502
Loan Approval Amount (current) 7502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33313-1206
Project Congressional District FL-20
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7560.41
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State