Search icon

ARICHA INC - Florida Company Profile

Company Details

Entity Name: ARICHA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARICHA 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 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P19000024649
FEI/EIN Number 83-4304816

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

Address: 4300 S TAMIAMI TRAIL, VENICE, FL, 34293, US
Mail Address: 4300 S TAMIAMI TRAIL, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDDIQUE MASUM President 19345 NEWPORT DRIVE, VENICE, FL, 34292
AHMED SIDDIQUE Vice President 19345 NEWPORT DRIVE, VENICE, FL, 34292
SIDDIQUE MASUM Agent 19345 NEARPOINT DR, VENICE, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082180 VENICE SHELL EXPIRED 2019-08-02 2024-12-31 - 4300 S TAMIAMI TRL, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 19345 NEARPOINT DR, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 2023-04-22 SIDDIQUE , MASUM -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-11-01 - -
AMENDMENT 2019-09-24 - -
AMENDMENT 2019-09-19 - -
AMENDMENT 2019-08-20 - -
AMENDMENT 2019-04-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-04-30
Amendment 2019-11-01
Amendment 2019-09-24
Amendment 2019-09-19
Amendment 2019-08-20
Amendment 2019-04-02
Domestic Profit 2019-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3124277806 2020-05-25 0455 PPP 4300 S TAMIAMI TRL, VENICE, FL, 34293
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VENICE, SARASOTA, FL, 34293-0300
Project Congressional District FL-17
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6327.91
Forgiveness Paid Date 2021-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State