Search icon

JUGAR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JUGAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Nov 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2004 (21 years ago)
Document Number: P93000076441
FEI/EIN Number 650445719
Address: 412 NE PARK ST., OKEECHOBEE, FL, 34974, US
Mail Address: 412 NE PARK ST., OKEECHOBEE, FL, 34974, US
ZIP code: 34974
City: Okeechobee
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEMON TARIQ President 827 SE 38TH TERR, OKEECHOBEE, FL, 34974
NOORUDDIN SHAHNAZ Treasurer 7993 STEEPCHASE CT, PORT ST LUCIE, FL, 34986
KHAN SHANAZ Secretary 1121 SW LIGHT HOUSE DR, PALM CITY, FL, 34990
MEMON TARIQ Agent 412 NE PARK ST., OKEECHOBEE, FL, 34974

National Provider Identifier

NPI Number:
1215901996

Authorized Person:

Name:
MR. TARIQ IQBAL MEMON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8637636292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040866 SUNCOAST MEDICAL EQUIPMENT ACTIVE 2012-05-01 2027-12-31 - 412 NE PARK ST, ADDRESS 2, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-04 412 NE PARK ST., OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2008-03-04 412 NE PARK ST., OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-04 412 NE PARK ST., OKEECHOBEE, FL 34974 -
AMENDMENT 2004-06-21 - -
REGISTERED AGENT NAME CHANGED 2004-06-21 MEMON, TARIQ -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
125900.00
Total Face Value Of Loan:
125900.00
Date:
2020-05-07
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:
26969.83
Total Face Value Of Loan:
26969.83

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$26,969.83
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,969.83
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,152.63
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $26,969.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State