Search icon

ZZINC GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ZZINC GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZZINC GROUP, 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: 15 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L13000145455
FEI/EIN Number 46-3895090

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

Address: 701 N shore dr, miami beach, FL, 33141, US
Mail Address: 701 N shore dr, miami beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lozano Ojeda Armando Member 701 n shore dr, miami beach, FL, 33141
Lozano Armando Agent 701 N shore dr, miami beach, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 701 N shore dr, miami beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-07-18 701 N shore dr, miami beach, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 701 N shore dr, miami beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Lozano, Armando -
LC AMENDMENT 2014-02-25 - -

Court Cases

Title Case Number Docket Date Status
ARMANDO LOZANO AND ZZINC GROUP, LLC, VS JUAN LUIS MORERA LUNA, 3D2018-1227 2018-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-10329

Parties

Name ZZINC GROUP, LLC
Role Appellant
Status Active
Name ARMANDO LOZANO
Role Appellant
Status Active
Representations JOSHUA B. SPECTOR
Name JUAN LUIS MORERA LUNA
Role Appellee
Status Active
Representations Richard C. Wolfe
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ARMANDO LOZANO
Docket Date 2018-07-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ARMANDO LOZANO
Docket Date 2018-06-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 2, 2018.
Docket Date 2018-06-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARMANDO LOZANO
Docket Date 2018-06-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
ZZINC GROUP, LLC AND ARMANDO LOZANO VS JUAN LUIS MORERA LUNA, etc., 3D2018-1089 2018-05-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-10329

Parties

Name ZZINC GROUP, LLC
Role Appellant
Status Active
Representations JOSHUA B. SPECTOR
Name ARMANDO LOZANO
Role Appellant
Status Active
Name JUAN LUIS MORERA LUNA
Role Appellee
Status Active
Representations Richard C. Wolfe
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-16
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-08-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ZZINC GROUP, LLC
Docket Date 2018-06-19
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of JUAN LUIS MORERA LUNA
Docket Date 2018-06-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioners may serve a reply within ten (10) days of service of respondent's response.
Docket Date 2018-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ZZINC GROUP, LLC
Docket Date 2018-05-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ZZINC GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-10-20
ANNUAL REPORT 2016-01-13

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
20832.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21105.26

Date of last update: 02 May 2025

Sources: Florida Department of State