Search icon

ZOOM LOAN, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ZOOM LOAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZOOM LOAN, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000092772
FEI/EIN Number 205587578

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

Address: 1200 BRICKELL AVENUE, SUITE # 860, MIAMI, FL, 33131
Mail Address: 1200 BRICKELL AVENUE, SUITE # 860, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ZOOM LOAN, LLC, ALABAMA 000-612-618 ALABAMA
Headquarter of ZOOM LOAN, LLC, ALABAMA 000-616-567 ALABAMA
Headquarter of ZOOM LOAN, LLC, COLORADO 20081655098 COLORADO
Headquarter of ZOOM LOAN, LLC, ILLINOIS LLC_02318946 ILLINOIS

Key Officers & Management

Name Role Address
RINCON JOHN B Manager 1200 BRICKELL AVENUE SUITE # 860, MIAMI, FL, 33131
RINCON CESAR A Manager 1200 BRICKELL AVENUE SUITE # 860, MIAMI, FL, 33131
Rincon Cesar A Agent 1200 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000057344 ZOOMPAYDAY.COM EXPIRED 2012-06-12 2017-12-31 - 1200 BRICKELL AVENUE, SUITE # 860, MIAMI, FL, 33131
G10000081361 ZOOM BUSINESS LOAN EXPIRED 2010-09-03 2015-12-31 - 9350 SOUTH DIXIE HIGHWAY, SUITE 1440, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-09 Rincon, Cesar A -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1200 BRICKELL AVENUE, SUITE # 860, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-04-30 1200 BRICKELL AVENUE, SUITE # 860, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1200 BRICKELL AVENUE, SUITE # 860, MIAMI, FL 33131 -
LC AMENDED AND RESTATED ARTICLES 2009-12-01 - -
LC AMENDMENT 2008-10-30 - -

Documents

Name Date
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-09
LC Amended and Restated Art 2009-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State