Search icon

ZARCO CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: ZARCO CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZARCO CONSTRUCTION, 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: 28 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L13000121892
FEI/EIN Number 383915106

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

Address: 7003 N Waterway Drive, Suite 204, MIAMI, FL, 33155, US
Mail Address: 7003 N Waterway Drive, Suite 204, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAIN GUILLERMO E Managing Member 7003 N Waterway Drive, MIAMI, FL, 33155
Gomez Freddy Agent 7003 N Waterway Drive, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-04-03 - -
REGISTERED AGENT NAME CHANGED 2022-02-04 Gomez, Freddy -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 7003 N Waterway Drive, Suite 204, MIAMI, FL 33155 -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-09 7003 N Waterway Drive, Suite 204, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-11-09 7003 N Waterway Drive, Suite 204, MIAMI, FL 33155 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000299238 LAPSED 2018-31350-CA-01 MIAMI-DADE COUNTY 2019-04-29 2024-04-30 $77,180.88 GATOR GYPSUM INC D/B/A OLYMPIA BUILDING SUPPLIES, 3904 EAST ADAMO DRIVE, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-20
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-11-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3047387701 2020-05-01 0455 PPP 7003 N WATERWAY DR STE 204, MIAMI, FL, 33155
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333170
Loan Approval Amount (current) 333170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 350
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State