Search icon

ZYMURGY, LLC - Florida Company Profile

Company Details

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

ZYMURGY, 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: 04 Mar 2014 (11 years ago)
Document Number: L14000036650
FEI/EIN Number 46-5025092

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

Address: 8218 NE 2ND AVE, MIAMI, FL, 33138, US
Mail Address: 8218 NE 2ND AVE, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1616312 252 JEFFERSON AVE #5, MIAMI BEACH, FL, 33139 252 JEFFERSON AVE #5, MIAMI BEACH, FL, 33139 3058076200

Filings since 2014-09-29

Form type D
File number 021-225431
Filing date 2014-09-29
File View File

Key Officers & Management

Name Role Address
SAMUEL A. RUBERT, P.A. Agent -
DARNELL NICOLE Manager 165 NE 98th STREET, MIAMI SHORES, FL, 33138
DARNELL ADAM Manager 165 NE 98th STREET, MIAMI SHORES, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042562 ZERO ZERO ACTIVE 2023-04-03 2028-12-31 - 8250 NE 2ND AVE, MIAMI, FL, 33138
G23000042565 ZERO PROOF ACTIVE 2023-04-03 2028-12-31 - 8250 NE 2ND AVE, MIAMI, FL, 33138
G14000087590 BOXELDER ACTIVE 2014-08-26 2029-12-31 - 165 NE 98TH ST, MIAMI SHORES, FL, 33138
G14000087595 BXLDR ACTIVE 2014-08-26 2029-12-31 - 165 NE 98TH STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 8218 NE 2ND AVE, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-02-13 8218 NE 2ND AVE, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 2645 EXECUTIVE PARK DRIVE, SUITE 122, WESTON, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3662098401 2021-02-05 0455 PPS 2817 NW 2nd Ave, Miami, FL, 33127-3919
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26687
Loan Approval Amount (current) 26687
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-3919
Project Congressional District FL-26
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27023.36
Forgiveness Paid Date 2022-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State