Search icon

ZIP IN MEDIA PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ZIP IN MEDIA PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZIP IN MEDIA PRODUCTIONS, 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: 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: 10 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2011 (14 years ago)
Document Number: L09000076677
FEI/EIN Number 270860793

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

Address: 4101 Ravenswood Road, Ste 311, Fort Lauderdale, FL, 33312, US
Mail Address: 4101 Ravenswood Road, Ste 311, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZIP IN MEDIA PRODUCTIONS 401(K) PLAN 2015 270860793 2016-01-13 ZIP IN MEDIA PRODUCTIONS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 812990
Sponsor’s telephone number 3054821285
Plan sponsor’s address 6482 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33015
ZIP IN MEDIA PRODUCTIONS 401(K) PLAN 2014 270860793 2015-12-10 ZIP IN MEDIA PRODUCTIONS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-08-01
Business code 812990
Sponsor’s telephone number 3054821285
Plan sponsor’s address 6482 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL, 33015

Signature of

Role Plan administrator
Date 2015-12-10
Name of individual signing BRIAN ZIPPIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Zippin Aaron W Manager 4101 Ravenswood Road, Fort Lauderdale, FL, 33312
Katz Ezra Manager 4101 Ravenswood Road, Fort Lauderdale, FL, 33312
Zippin Aaron W Agent 4101 Ravenswood Road, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000150230 ZIP IN MEDIA PRODUCTIONS, LLC - VIDEO PRODUCTION FORT LAUDERDALE ACTIVE 2021-11-09 2026-12-31 - 1 E BROWARD BLVD #700, FORT LAUDERDALE, FL, 33301
G21000150233 ZIP IN MEDIA PRODUCTIONS, LLC - VIDEO PRODUCTION BOCA RATON ACTIVE 2021-11-09 2026-12-31 - 150 EAST PALMETTO PARK ROAD SUITE 800, BOCA RATON, FL, 33432
G20000092230 ZIP IN MEDIA PRODUCTIONS LLC - MIAMI VIDEO PRODUCTION COMPANY ACTIVE 2020-07-30 2025-12-31 - 2103 CORAL WAY, SUITE 201, MIAMI, FL, 33145
G16000023112 GOVEXPLAINED EXPIRED 2016-03-03 2021-12-31 - 12411 SW 12TH STREET, DAVIE, FL, 33325
G12000020701 EMAILOGIX.COM EXPIRED 2012-02-29 2017-12-31 - 2643 NE 209TH ST., MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 Zippin, Aaron W -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 4101 Ravenswood Road, Ste 311, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-01-19 4101 Ravenswood Road, Ste 311, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 4101 Ravenswood Road, STE 311, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2011-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3297298403 2021-02-04 0455 PPS 2103 Coral Way Ste 201, Miami, FL, 33145-2660
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44402
Loan Approval Amount (current) 44402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-2660
Project Congressional District FL-27
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44737.48
Forgiveness Paid Date 2021-11-16
1071777102 2020-04-09 0455 PPP 12411 SW 12th street, FORT LAUDERDALE, FL, 33325-4418
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 37900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33325-4418
Project Congressional District FL-25
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38190.57
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State