Search icon

DR. ANAS SCOOTERS AND BIKES, INC - Florida Company Profile

Company Details

Entity Name: DR. ANAS SCOOTERS AND BIKES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. ANAS SCOOTERS AND BIKES, 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: 18 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2014 (10 years ago)
Document Number: P13000100456
FEI/EIN Number 464335938

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

Address: 516 S Dixie Highway, Hollywood, FL, 33020, US
Mail Address: 516 S Dixie Highway, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDELRAHMAN MOHAMED ANAS President 3501 EMERALD POINT DR, Hollywood, FL, 33021
Mahmoud Rehab Admi 3182 Stirling Rd, Hollywood, FL, 33021
Abdelrahman Mohamed A Agent 516 S Dixie Highway, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006554 MOTORSPORTS HUB ACTIVE 2025-01-14 2030-12-31 - 516 S DIXIE HWY, HOLLYWOOD, FL, 33020
G24000031315 DR ANAS INC ACTIVE 2024-02-28 2029-12-31 - 516 S DIXIE HWY, HOLLYWOOD, FL, 33020
G19000040859 DR ANAS MOTORSPORTS ACTIVE 2019-03-29 2029-12-31 - 621 SW 21ST TER, SUITE 5, FORT LAUDERDALE, FL, 33312
G18000034705 DR. ANAS INC EXPIRED 2018-03-14 2023-12-31 - 750 N DIXIE HWY, SUITE F, HOLLYWOOD, FL, 3302

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-15 621 SW 21st TER, Suite 5, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-15 621 SW 21st TER, Suite 5, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2025-02-15 621 SW 21st TER, Suite 5, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2022-04-02 Abdelrahman, Mohamed Anas -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 516 S Dixie Highway, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-04-24 516 S Dixie Highway, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 516 S Dixie Highway, Hollywood, FL 33020 -
REINSTATEMENT 2014-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000047702 ACTIVE 1000000922528 BROWARD 2024-01-18 2044-01-24 $ 1,099.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000578074 TERMINATED 1000000906287 BROWARD 2021-10-29 2041-11-10 $ 2,292.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000763035 TERMINATED 1000000848594 BROWARD 2019-11-12 2029-11-20 $ 421.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-15
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-12-11
AMENDED ANNUAL REPORT 2020-12-01
ANNUAL REPORT 2020-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8160767310 2020-05-01 0455 PPP 750 N DIXIE HWY STE F, HOLLYWOOD, FL, 33020-3977
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20460
Loan Approval Amount (current) 20460
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 HOLLYWOOD, BROWARD, FL, 33020-3977
Project Congressional District FL-25
Number of Employees 6
NAICS code 541614
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 20648.57
Forgiveness Paid Date 2021-04-08
2498748409 2021-02-03 0455 PPS 750 N Dixie Hwy Ste F, Hollywood, FL, 33020-3977
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20457
Loan Approval Amount (current) 20457
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 Hollywood, BROWARD, FL, 33020-3977
Project Congressional District FL-25
Number of Employees 5
NAICS code 441120
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 20604.96
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State