Search icon

ZABB THAI & SUSHI, LLC

Company Details

Entity Name: ZABB THAI & SUSHI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2022 (3 years ago)
Document Number: L16000075797
FEI/EIN Number 81-2366882
Address: 8880 W SR 84, DAVIE, FL 33324
Mail Address: 8880 W SR 84, DAVIE, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MATLOW, DANIEL W, ESQ Agent 350 East Las Olas Blvd., 1130, Fort Lauderdale, FL 33301

Manager

Name Role Address
HO, MIAU KUAY Manager 13353 NW 7th St, PLANTATION, FL 33325
JINOKUL, ADSADAYUT Manager 13353 NW 7th St, PLANTATION, FL 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038569 ZABB THAI & SUSHI ACTIVE 2017-04-11 2027-12-31 No data 8880 W SR 84, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 MATLOW, DANIEL W, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 350 East Las Olas Blvd., 1130, Fort Lauderdale, FL 33301 No data
LC AMENDMENT 2022-08-15 No data No data
LC DISSOCIATION MEM 2018-07-11 No data No data
LC AMENDMENT 2018-07-02 No data No data
LC AMENDMENT 2018-03-13 No data No data
LC AMENDMENT 2016-11-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-17 8880 W SR 84, DAVIE, FL 33324 No data
CHANGE OF MAILING ADDRESS 2016-11-17 8880 W SR 84, DAVIE, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-06
LC Amendment 2022-08-15
AMENDED ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-04
CORLCDSMEM 2018-07-11
LC Amendment 2018-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9762607201 2020-04-28 0455 PPP 8880 W. STATE ROAD 84, FORT LAUDERDALE, FL, 33324
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248621.32
Loan Approval Amount (current) 248621.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33324-0001
Project Congressional District FL-25
Number of Employees 28
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250103.89
Forgiveness Paid Date 2021-02-16

Date of last update: 19 Feb 2025

Sources: Florida Department of State