Search icon

ZION HEALTH CARE LLC - Florida Company Profile

Company Details

Entity Name: ZION HEALTH CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZION HEALTH CARE 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: 17 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jun 2012 (13 years ago)
Document Number: L11000094564
FEI/EIN Number 453019262

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

Address: 1470 N.W. 107 AVE., SUITE G, MIAMI, FL, 33172
Mail Address: 1470 N.W. 107 AVE., SUITE G, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164877833 2016-04-29 2020-10-21 1470 NW 107TH AVE, SUITE G, DORAL, FL, 331722744, US 11389 W FLAGLER ST, MIAMI, FL, 331741185, US

Contacts

Phone +1 786-886-3400
Fax 3055940088
Fax 7868863401

Authorized person

Name JULIETTA MARRERO
Role PRESIDENT
Phone 7868863400

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
License Number MH 11022
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MARRERO JULIETTA Manager 1470 N.W. 107 AVE., SUITE F, MIAMI, FL, 33172
MARRERO JULIETTA Agent 1470 NW 107 AVE., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-06-29 - -
REGISTERED AGENT NAME CHANGED 2012-06-29 MARRERO, JULIETTA -
REGISTERED AGENT ADDRESS CHANGED 2012-06-29 1470 NW 107 AVE., SUITE F, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 1470 N.W. 107 AVE., SUITE G, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2012-04-25 1470 N.W. 107 AVE., SUITE G, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3325837303 2020-04-29 0455 PPP 1470 NW 107TH AVE STE G, SWEETWATER, FL, 33172-2734
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SWEETWATER, MIAMI-DADE, FL, 33172-2734
Project Congressional District FL-28
Number of Employees 30
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18947.77
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State