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. |
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 (4 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 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZUCCARO ALEJANDRA | Manager | 645 woodgate ln, sunrise, FL, 33326 |
PHILIP BOURGI | Agent | 3202 CORAL WAY, MIAMI, FL, 33145 |
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 |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4489267201 | 2020-04-27 | 0455 | PPP | 16181 NW 57TH AVE, MIAMI LAKES, FL, 33014-6707 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State