Search icon

ZAFAR FRANCUZ & COMPANY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZAFAR FRANCUZ & COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Sep 2016 (9 years ago)
Document Number: L13000060897
FEI/EIN Number 46-2659382
Address: 5730 SW 74th St, South Miami, FL, 33143, US
Mail Address: 5730 SW 74th St, South Miami, FL, 33143, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAFAR SYED S Managing Member 5730 SW 74th St, South Miami, FL, 33143
Dulanto Patricia Member 5730 SW 74th St, South Miami, FL, 33143
ZAFAR SYED S Agent 5730 SW 74th St, South Miami, FL, 33143
FRANCUZ GREGORY R Managing Member 5730 SW 74th St, South Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160390 ZAFAR FRANCUZ & COMPANY ACTIVE 2020-12-17 2025-12-31 - ZAFAR FRANCUZ & COMPANY LLC, 5730 SW 74TH ST STE 300, SOUTH MIAMI, FL, 33143
G18000052622 SOUTH MIAMI MEDIATION GROUP EXPIRED 2018-04-26 2023-12-31 - 5730 SW 74TH STREET SUITE 300, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-13 ZAFAR, SYED S -
LC NAME CHANGE 2016-09-19 ZAFAR FRANCUZ & COMPANY LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 5730 SW 74th St, Suite 300, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2014-02-25 5730 SW 74th St, Suite 300, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 5730 SW 74th St, Suite 300, South Miami, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
LC Name Change 2016-09-19

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-02
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,183.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,000
Rent: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State