Search icon

NAHIM AND FAH INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAHIM AND FAH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2009 (16 years ago)
Document Number: P09000053982
FEI/EIN Number 270436633
Address: 13490 MEMORIAL HIGHWAY, MIAMI, FL, 33161, US
Mail Address: 13490 MEMORIAL HWY, MIAMI, FL, 33161, US
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shahid Jasmin A s 13490 MEMORIAL HWY, MIAMI, FL, 33161
Delwar Mohammed s President 13490 MEMORIAL HWY, MIAMI, FL, 33161
Shahid Jasmin A Agent 13490 MEMORIAL HWY, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 Shahid, Jasmin Akter -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000538751 ACTIVE 1000000969218 DADE 2023-11-06 2043-11-08 $ 45,879.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
NAHIM AND FAH, INC., VS FLORIDA DEPARTMENT OF REVENUE, 3D2023-0662 2023-04-11 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
AUDIT NO. 200295230

Administrative Agency
DOR 2023-047-FOI

Parties

Name NAHIM AND FAH INC.
Role Appellant
Status Active
Name ZERSIS MINOCHER
Role Appellant
Status Active
Name Department of Revenue
Role Appellee
Status Active
Representations MARK S. HAMILTON, ALLISON M. DUDLEY
Name MARK S. HAMILTON
Role Judge/Judicial Officer
Status Active
Name DOR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-10
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to comply with this Court’s April 12, 2023, Order to appear through a member of The Florida Bar.
Docket Date 2023-05-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of DOR Agency Clerk
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue
Docket Date 2023-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-04-12
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellant is granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not Certified.
On Behalf Of NAHIM AND FAH, INC.
Docket Date 2023-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of NAHIM AND FAH, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-19

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
12400.00
Total Face Value Of Loan:
12400.00
Date:
2020-05-12
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:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$12,000
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,075.29
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $8,250
Refinance EIDL: $3,750
Jobs Reported:
4
Initial Approval Amount:
$12,400
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,502.6
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $12,398
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State