Search icon

ZUCCA INTERNATIONAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZUCCA INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZUCCA INTERNATIONAL, 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: 06 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2020 (5 years ago)
Document Number: L10000071310
FEI/EIN Number 273034109

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

Address: 16181 NW 57TH AV, MIAMI GARDENS, FL, 33014, US
Mail Address: 16181 NW 57TH AV, MIAMI GARDENS, FL, 33014, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCCARO ALEJANDRA Manager 645 woodgate ln, sunrise, FL, 33326
PHILIP BOURGI Agent 3202 CORAL WAY, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127223 SUNNY SOUTH PAINT & DECOR ACTIVE 2023-10-13 2028-12-31 - 3202 CORAL WAY, MIAMI, FL, 33145
G23000077871 SUNNY SOUTH PAINT & DECOR ACTIVE 2023-06-28 2028-12-31 - 3202 CORAL WAY, MIAMI, FL, 33145
G16000070973 SUNNY SOUTH PAINT & DECOR EXPIRED 2016-07-18 2021-12-31 - 3202 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-03 - -
REGISTERED AGENT NAME CHANGED 2020-11-03 PHILIP BOURGI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 16181 NW 57TH AV, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2011-03-02 16181 NW 57TH AV, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 3202 CORAL WAY, MIAMI, FL 33145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000626804 ACTIVE 1000000973683 DADE 2023-12-14 2043-12-20 $ 7,763.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000108625 TERMINATED 1000000879308 DADE 2021-03-05 2041-03-10 $ 5,783.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000060222 TERMINATED 1000000875869 DADE 2021-02-03 2041-02-10 $ 11,422.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33400.00
Total Face Value Of Loan:
33400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,676.48
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $33,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State