Search icon

ZEROLO SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ZEROLO SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEROLO 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: 18 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: L13000132097
FEI/EIN Number 38-3920465

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

Address: 509 SW 16Th Ter., Homestead, FL, 33030, US
Mail Address: 509 SW 16Th Ter., Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEROLO PEREZ FERNANDO Manager 509 SW 16 TERRACE, HOMESTEAD, FL, 33030
ROJAS LIBIA Manager 509 SW 16 TERRACE, HOMESTEAD, FL, 33030
ROJAS LIBIA Agent 509 SW 16 TERRACE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 509 SW 16 TERRACE, HOMESTEAD, FL 33030 -
REINSTATEMENT 2018-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-09 509 SW 16Th Ter., Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2018-10-09 509 SW 16Th Ter., Homestead, FL 33030 -
REGISTERED AGENT NAME CHANGED 2018-10-09 ROJAS, LIBIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-04-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7556937304 2020-04-30 0455 PPP 509 SW 16TH TER., HOMESTEAD, FL, 33030
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4203
Loan Approval Amount (current) 4203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4272.78
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State