Search icon

ZAGA BRICKELL LLC - Florida Company Profile

Company Details

Entity Name: ZAGA BRICKELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZAGA BRICKELL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000139796
FEI/EIN Number 463930121

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

Address: 3350 SW 148th Ave, Miramar, FL, 33027, US
Mail Address: 3350 SW 148th Ave, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALABRESE RODRIGO Manager 3350 SW 148th Ave, Miramar, FL, 33027
QUA INTEGRAL SERVICES LLC Mgr -
QUA INTEGRAL SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011704 7 PECADOS BRICKELL EXPIRED 2014-02-03 2024-12-31 - 1441 BRICKELL AVE, SUITE 310, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 3350 SW 148th Ave, Ste110Pmb849, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 3350 SW 148th Ave, Ste110Pmb849, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-03-30 3350 SW 148th Ave, Ste110Pmb849, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2017-04-30 QUA INTEGRAL SERVICES LLC -
REINSTATEMENT 2014-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000649578 TERMINATED 1000000723081 DADE 2016-09-26 2026-09-29 $ 3,447.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000426979 TERMINATED 1000000668647 BROWARD 2015-03-25 2035-04-02 $ 10,305.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-12-03
LC Amendment 2013-11-22
Florida Limited Liability 2013-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1863637703 2020-05-01 0455 PPP 3350 SW 148TH AVE STE 110PMB849, MIRAMAR, FL, 33027
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22575
Loan Approval Amount (current) 22575
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 MIRAMAR, BROWARD, FL, 33027-0800
Project Congressional District FL-25
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22775.34
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State