Search icon

MARRAKESH HOOKAH LOUNGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
67400.00
Total Face Value Of Loan:
67400.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
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:
3438.00
Total Face Value Of Loan:
3438.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3438
Current Approval Amount:
3438
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3483.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State