Search icon

MARRAKESH HOOKAH LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: MARRAKESH HOOKAH LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARRAKESH HOOKAH LOUNGE, 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: 13 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: P14000051739
FEI/EIN Number 81-2762965

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

Address: 5192 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746, US
Mail Address: 5192 US HWY 192, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUSSEF GAMRAOUI President 1007 BLACK WILLOW DR, OVIEDO, FL, 32765
GAMRAOUI YOUSSEF Agent 5192 US HWY 192, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 5192 W Irlo Bronson Memorial Hwy, Kissimmee, FL 34746 -
AMENDMENT 2021-03-22 - -
AMENDMENT 2020-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 5192 US HWY 192, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2020-01-03 GAMRAOUI , YOUSSEF -
AMENDMENT 2018-09-11 - -
AMENDMENT 2017-06-02 - -
AMENDMENT 2016-06-13 - -
AMENDMENT 2015-08-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000457154 TERMINATED 1000000900293 OSCEOLA 2021-08-31 2041-09-08 $ 1,706.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000183463 TERMINATED 1000000862348 OSCEOLA 2020-03-03 2040-03-25 $ 4,116.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-04-22
Amendment 2021-03-22
ANNUAL REPORT 2021-02-05
Amendment 2020-08-07
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4981857410 2020-05-11 0455 PPP 5192 US HWY 192, KISSIMMEE, FL, 34746
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3438
Loan Approval Amount (current) 3438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3483.59
Forgiveness Paid Date 2021-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State