Search icon

JOSEPH PETER ZICHELLE PLLC - Florida Company Profile

Company Details

Entity Name: JOSEPH PETER ZICHELLE PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH PETER ZICHELLE PLLC 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: 02 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (2 years ago)
Document Number: L15000096100
FEI/EIN Number 47-4149762

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

Address: 111 NE 1ST STREET, 8TH FLOOR #8555, MIAMI, FL, 33132, US
Mail Address: 111 NE 1ST STREET, 8TH FLOOR #8555, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZICHELLE JOSEPH Manager 111 NE 1ST STREET, MIAMI, FL, 33132
ZICHELLE JOSEPH Agent 601 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 111 NE 1ST STREET, 8TH FLOOR #8555, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 601 LINCOLN ROAD, 7TH FLOOR, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-03-01 111 NE 1ST STREET, 8TH FLOOR #8555, MIAMI, FL 33132 -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-09 ZICHELLE, JOSEPH -
REINSTATEMENT 2017-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-09-02
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-04-01
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-04-09
Florida Limited Liability 2015-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7538637108 2020-04-14 0455 PPP 5875 Collins Ave Apt 2103, Miami Beach, FL, 33140-3770
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 Miami Beach, MIAMI-DADE, FL, 33140-3770
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21007.43
Forgiveness Paid Date 2021-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State