Search icon

Z FORM LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Z FORM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L13000147957
FEI/EIN Number 463926912
Address: 2601 South Bayshore Drive, 7TH Floor Garage, Miami, FL, 33133, US
Mail Address: 2601 S Bayshore Drive, 7 Floor Garage, Miami, FL, 33133, US
ZIP code: 33133
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANTERPOOL RAEL Managing Member 2601 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133
Vanterpool Rael Agent 2601 South Bayshore Drive, Miami, FL, 33133

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-10-08 - -
REINSTATEMENT 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-21 Vanterpool, Rael -
REGISTERED AGENT ADDRESS CHANGED 2015-11-16 2601 South Bayshore Drive, 7 Floor Garage, Miami, FL 33133 -
REINSTATEMENT 2015-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-16 2601 South Bayshore Drive, 7TH Floor Garage, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-11-16 2601 South Bayshore Drive, 7TH Floor Garage, Miami, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-12-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000007104 TERMINATED 1000000767192 DADE 2017-12-28 2038-01-03 $ 1,504.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000646259 TERMINATED 1000000763904 DADE 2017-11-20 2037-11-22 $ 3,514.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
LC Amendment 2020-10-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-21

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2020-05-07
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:
21400.00
Total Face Value Of Loan:
21400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,500
Date Approved:
2021-02-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $17,499
Jobs Reported:
2
Initial Approval Amount:
$21,400
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,577.06
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $21,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State