Search icon

ZOOM CONTRACTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ZOOM CONTRACTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZOOM CONTRACTING SERVICES 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: 08 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2017 (8 years ago)
Document Number: L11000090727
FEI/EIN Number 452875994

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

Address: 1451 WEST CYPRESS CREEK RD, SUITE 337, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1451 WEST CYPRESS CREEK RD, SUITE 337, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA JUAN P Manager 4022 SW 156 AVE, Miramar, FL, 33027
CORREA JUAN P Agent 4022 SW 156 AVE, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039800 INSPECTIONS305 EXPIRED 2013-04-25 2018-12-31 - 6440 NW 114 AVENUE, #422, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-07 1451 WEST CYPRESS CREEK RD, SUITE 337, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-02-07 1451 WEST CYPRESS CREEK RD, SUITE 337, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-14 4022 SW 156 AVE, Miramar, FL 33027 -
REINSTATEMENT 2017-01-08 - -
REGISTERED AGENT NAME CHANGED 2017-01-08 CORREA, JUAN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2015-02-17 ZOOM CONTRACTING SERVICES LLC -
LC NAME CHANGE 2014-09-18 N4 DESIGN AND CONSTRUCTION LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-07
AMENDED ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-06-27
AMENDED ANNUAL REPORT 2017-08-14
REINSTATEMENT 2017-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343220331 0418800 2018-06-12 550 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33331
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-06-12
Emphasis L: FALL, P: FALL
Case Closed 2018-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2018-07-25
Current Penalty 997.8
Initial Penalty 1663.0
Final Order 2018-08-17
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a. On or about June 12th, 2018, at the above addressed jobsite, an employee was exposed to a 16-foot fall hazard while working from an aerial lift without using fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6822298406 2021-02-11 0455 PPS 4022 SW 156th Ave, Miramar, FL, 33027-4822
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39650
Loan Approval Amount (current) 39650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4822
Project Congressional District FL-25
Number of Employees 7
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40008.48
Forgiveness Paid Date 2022-01-13
3886857810 2020-05-27 0455 PPP 4022 SW 156th AVE, MIRAMAR, FL, 33027-4822
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30469
Loan Approval Amount (current) 30469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33027-4822
Project Congressional District FL-25
Number of Employees 7
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30837.97
Forgiveness Paid Date 2021-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State