Search icon

ZONG AUTOMOTIVE GROUP, LLC - Florida Company Profile

Company Details

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

ZONG AUTOMOTIVE 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: 06 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L15000079333
FEI/EIN Number 47-3902023

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

Address: 4701 S.W. 45TH STREET, BLDG 8, BAY 4, DAVIE, FL, 33314, US
Mail Address: 4701 SW 45th Street, Bldg 8, Bay 4, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS EVADNEY E Manager 5550 NW 44TH STREET, SUITE B103, LAUDERDHILL, FL, 33319
Lewis Evadney l Agent 3800 Inverrary Boulevard, Fort Lauderdale, FL, 33319

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-01-14 Lewis, Evadney l -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 3800 Inverrary Boulevard, 408q, Fort Lauderdale, FL 33319 -
CHANGE OF MAILING ADDRESS 2018-04-16 4701 S.W. 45TH STREET, BLDG 8, BAY 4, DAVIE, FL 33314 -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000313480 TERMINATED 1000000892773 BROWARD 2021-06-17 2041-06-23 $ 6,458.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000085005 ACTIVE 1000000877929 BROWARD 2021-02-19 2041-02-24 $ 50,450.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000638916 TERMINATED 1000000796950 BROWARD 2018-09-10 2038-09-12 $ 4,206.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000585804 TERMINATED 1000000759054 BROWARD 2017-10-12 2037-10-20 $ 3,165.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000492522 TERMINATED 1000000754358 BROWARD 2017-08-16 2037-08-23 $ 2,151.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000296964 TERMINATED 1000000743706 BROWARD 2017-05-18 2037-05-24 $ 3,202.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000779359 TERMINATED 1000000727808 BROWARD 2016-11-23 2036-12-08 $ 427.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-14
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2818677808 2020-05-24 0455 PPP 4701 SW 45th Street Building 8 Bay 4, Davie, FL, 33314
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20074
Loan Approval Amount (current) 20074
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State