Search icon

ZIGGY'S SOCCER, INC. - Florida Company Profile

Company Details

Entity Name: ZIGGY'S SOCCER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZIGGY'S SOCCER, 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: 06 Nov 1981 (43 years ago)
Document Number: F54035
FEI/EIN Number 592136037

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

Address: 9601 S DIXIE HWY, MIAMI, FL, 33156, US
Mail Address: 9601 S DIXIE HWY, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZIGGY'S SOCCER, INC. PROFIT SHARING PLAN 2012 562136037 2014-03-07 ZIGGY'S SOCCER, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 451110
Sponsor’s telephone number 3056709100
Plan sponsor’s mailing address 9601 S DIXIE HWY, MIAMI, FL, 33156
Plan sponsor’s address 9601 S DIXIE HWY, MIAMI, FL, 33156

Number of participants as of the end of the plan year

Active participants 11
Number of participants with account balances as of the end of the plan year 11

Signature of

Role Plan administrator
Date 2014-03-07
Name of individual signing JACK TARABOULOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-03-07
Name of individual signing JACK TARABOULOS
Valid signature Filed with authorized/valid electronic signature
ZIGGY'S SOCCER, INC. PROFIT SHARING PLAN 2011 592136037 2013-04-18 ZIGGY'S SOCCER, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 451110
Sponsor’s telephone number 3056709100
Plan sponsor’s mailing address 9492 S. DIXIE HWY, MIAMI, FL, 33156
Plan sponsor’s address 9492 S. DIXIE HWY, MIAMI, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 592136037
Plan administrator’s name ZIGGY'S SOCCER, INC
Plan administrator’s address 9492 S. DIXIE HWY, MIAMI, FL, 33156
Administrator’s telephone number 3056709100

Number of participants as of the end of the plan year

Active participants 8

Signature of

Role Plan administrator
Date 2013-04-18
Name of individual signing JOSEPH SCHMITZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ZIGHELBOIM, DAVE President 15625 SW 73 CRT, MIAMI, FL, 33157
ZIGHELBOIM, DAVE Treasurer 15625 SW 73 CRT, MIAMI, FL, 33157
KRAUSE, THOMAS E. Agent 9700 S. DIXIE HWY., SUITE 550, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083966 SOCCER LOCKER ACTIVE 2013-08-23 2028-12-31 - 9601 S. DIXIE HWY., MIAMI, FL, 33156
G08235700021 SOCCER LOCKER OF MIAMI ACTIVE 2008-08-22 2028-12-31 - 9601 S. DIXIE HWY., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 9601 S DIXIE HWY, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-01-08 9601 S DIXIE HWY, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1989-02-28 KRAUSE, THOMAS E. -
REGISTERED AGENT ADDRESS CHANGED 1989-02-28 9700 S. DIXIE HWY., SUITE 550, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6896827003 2020-04-07 0455 PPP 9601 S. dixie Hwy, MIAMI, FL, 33156-2804
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33700
Loan Approval Amount (current) 146705
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 MIAMI, MIAMI-DADE, FL, 33156-2804
Project Congressional District FL-27
Number of Employees 13
NAICS code 451110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 148393.11
Forgiveness Paid Date 2021-07-26
6210848404 2021-02-10 0455 PPS 9601 S Dixie Hwy, Pinecrest, FL, 33156-2804
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71212
Loan Approval Amount (current) 71212.6
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 Pinecrest, MIAMI-DADE, FL, 33156-2804
Project Congressional District FL-27
Number of Employees 9
NAICS code 451110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 72058.74
Forgiveness Paid Date 2022-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State