Search icon

ZEZA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ZEZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEZA, 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: 06 Aug 1976 (49 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: 510081
FEI/EIN Number 520986818

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

Address: 4081 SW 47 AVE, 8, DAVIE, FL, 33314
Mail Address: 4081 SW 47 AVE, 8, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ZEZA, INC., NEW YORK 2275350 NEW YORK

Key Officers & Management

Name Role Address
GARFINKEL LEONARD Director 4081 SW 47 AVE, DAVIE, FL, 33314
GARFINKEL LEONARD President 4081 SW 47 AVE, DAVIE, FL, 33314
GARFINKEL LEONARD Treasurer 4081 SW 47 AVE, DAVIE, FL, 33314
GARFINKEL ROSLYN Secretary 4081 SW 47 AVE, DAVIE, FL, 33314
GOLDBERG MICHAEL Agent 16855 NE 2AVE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 16855 NE 2AVE, 303, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2020-01-21 GOLDBERG, MICHAEL -
CHANGE OF MAILING ADDRESS 2013-01-14 4081 SW 47 AVE, 8, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 4081 SW 47 AVE, 8, DAVIE, FL 33314 -
REINSTATEMENT 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9941047303 2020-05-03 0455 PPP 4081 SW 47TH AVE STE 8, DAVIE, FL, 33314-4008
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7280
Loan Approval Amount (current) 7280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33314-4008
Project Congressional District FL-25
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7344.62
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State