Search icon

ANALILI INC. - Florida Company Profile

Company Details

Entity Name: ANALILI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANALILI 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: 27 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2024 (9 months ago)
Document Number: P18000081727
FEI/EIN Number 83-4496156

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

Address: 415 Peachtree Pkwy, Suite 235, Cumming, GA, 30041, US
Mail Address: 415 Peachtree Pkwy, Suite 235, Cumming, GA, 30041, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILANI SYED President 415 Peachtree Pkwy, Cumming, GA, 30041
Ullah Rafi CFO Agent 17235 SW 13th st, Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070555 COTTON CASHMERE ACTIVE 2020-06-22 2025-12-31 - 14271 SW 120 STREET, SUITE 102, MIAMI, FL, 33186
G20000068099 HIPPIE GUILT ACTIVE 2020-06-16 2025-12-31 - 14271 SW 120 STREET, SUITE 102, MIAMI, FL, 33186
G19000084110 ATINA CRISTINA EXPIRED 2019-08-08 2024-12-31 - 13011 SW 132 STREET, MIAMI, FL, 33186
G19000084117 OLIAN MATERNITY EXPIRED 2019-08-08 2024-12-31 - 13011 SW 132 STREET, MIAMI, FL, 33186
G18000109141 COTTON CASHMERE EXPIRED 2018-10-05 2023-12-31 - 14271 SW 120 STREET SUITE 101, MIAMI, FL, 33186
G18000109147 MAJESTIC SILKS EXPIRED 2018-10-05 2023-12-31 - 14271 SW 120TH ST, SUITE 101, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-24 415 Peachtree Pkwy, Suite 235, Cumming, GA 30041 -
REGISTERED AGENT NAME CHANGED 2024-07-24 Ullah, Rafi, CFO -
REGISTERED AGENT ADDRESS CHANGED 2024-07-24 17235 SW 13th st, Pembroke Pines, FL 33029 -
REINSTATEMENT 2024-07-24 - -
CHANGE OF MAILING ADDRESS 2024-07-24 415 Peachtree Pkwy, Suite 235, Cumming, GA 30041 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT AND NAME CHANGE 2019-04-15 ANALILI INC. -

Documents

Name Date
REINSTATEMENT 2024-07-24
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-09-01
AMENDED ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2020-05-21
Amendment and Name Change 2019-04-15
ANNUAL REPORT 2019-04-12
Domestic Profit 2018-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2108058507 2021-02-19 0455 PPS 13011 SW 132nd St, Miami, FL, 33186-7197
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92900
Loan Approval Amount (current) 92900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-7197
Project Congressional District FL-28
Number of Employees 14
NAICS code 315240
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93524.49
Forgiveness Paid Date 2021-10-26
6899677709 2020-05-01 0455 PPP 13011 SW 132nd St., Miami, FL, 33186
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92900
Loan Approval Amount (current) 92900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 14
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94239.31
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State