Search icon

ANRAM ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: ANRAM ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANRAM ENTERPRISE, 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: 09 Aug 2011 (14 years ago)
Document Number: P11000071054
FEI/EIN Number 452944330

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

Address: 1150 Bushel Creek Xing, Loxahatchee, FL, 33470, US
Mail Address: 1150 Bushel Creek Xing, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKHECHEN SAID A President 1150 Bushel Creek Xing, Loxahatchee, FL, 33470
ELKHECHEN SAID A Agent 1150 Bushel Creek Xing, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1150 Bushel Creek Xing, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2024-03-21 1150 Bushel Creek Xing, Loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 1150 Bushel Creek Xing, Loxahatchee, FL 33470 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7335537309 2020-04-30 0455 PPP 718 George Bush Blvd, Delray Beach, FL, 33483-5754
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38858
Servicing Lender Name Sunrise Banks National Association
Servicing Lender Address 200 University Ave West, SAINT PAUL, MN, 55103-2074
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-5754
Project Congressional District FL-22
Number of Employees 13
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 38858
Originating Lender Name Sunrise Banks National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45277.4
Forgiveness Paid Date 2020-12-23
2851148408 2021-02-04 0455 PPS 718 George Bush Blvd, Delray Beach, FL, 33483-5754
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-5754
Project Congressional District FL-22
Number of Employees 12
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45332.88
Forgiveness Paid Date 2021-11-10

Date of last update: 02 May 2025

Sources: Florida Department of State