Search icon

ALLAH'S REHMAT, INC. - Florida Company Profile

Company Details

Entity Name: ALLAH'S REHMAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLAH'S REHMAT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000056170
FEI/EIN Number 65-1021568

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

Mail Address: 10437 nw 48 manor, Coral Springs, FL, 33076, US
Address: 1801 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANJWANI IQBAL Director 10437 NW 48TH MANOR, CORAL SPRINGS, FL, 33076
PANJWANI IQBAL President 10437 NW 48TH MANOR, CORAL SPRINGS, FL, 33076
PANJWANI SHAMASHAH Director 10437 NW 48 MANOR, CORAL SPRINGS, FL, 33311
LYON JAMES B Agent 1801 W. OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034774 DUNKIN DONUTS / BASKIN ROBBINS EXPIRED 2011-04-07 2016-12-31 - 1801 W. OAKLAND PARK BOULEVARD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-19 1801 W. OAKLAND PARK BLVD., OAKLAND PARK, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 1801 W. OAKLAND PARK BLVD., OAKLAND PARK, FL 33311 -
REGISTERED AGENT NAME CHANGED 2013-03-25 LYON, JAMES BESQ. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 1801 W. OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900012080 LAPSED COWE-03-16033 CO CRT IN AND FOR BROWARD CO 2004-04-21 2009-05-07 $4927.13 AIR SYSTEMS, INC., C/O JACOBSON, SOBO & MOSELLE,, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4592527009 2020-04-03 0455 PPP 1801 W Oakland Park Blvd, Oakland Park, FL, 33311-1517
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name Dunkin' Donut/Baskin-Robbins Co-Brand
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33311-1517
Project Congressional District FL-20
Number of Employees 22
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42964.59
Forgiveness Paid Date 2021-05-19
7528668403 2021-02-12 0455 PPS 1801 W Oakland Park Blvd Oakland Park, Oakland Park, FL, 33311-1517
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 44
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64585
Loan Approval Amount (current) 64585.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33311-1517
Project Congressional District FL-20
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59652.51
Forgiveness Paid Date 2021-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State