Search icon

ZENERGII, LLC - Florida Company Profile

Company Details

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

ZENERGII, 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: 08 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L16000148065
FEI/EIN Number 81-3685490

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

Address: 3350 NW 48th St, Miami, FL, 33142-3326, US
Mail Address: 3350 NW 48th St, Miami, FL, 33142-3326, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO DAVID Manager 8451 MCALLISTER WAY, WEST PALM BEACH, FL, 33411
Acevedo David Agent 3350 NW 48th St, Miami, FL, 331423326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018614 CLIMATROL QUALITY ALUMINUM PRODUCTS ACTIVE 2023-02-08 2028-12-31 - 3350 NW 48TH ST, MIAMI, FL, 33142
G17000116311 CLIMATROL QUALITY ALUMINUM PRODUCTS ACTIVE 2017-10-23 2027-12-31 - 3350 NW 48TH STREET, MIAMI, FL, 33142
G17000036318 CLIMATROL ACTIVE 2017-04-05 2027-12-31 - 3350 NW 48TH STREET, MIAMI, FL, 33142
G17000036346 CLIMATROL QUALITY ACTIVE 2017-04-05 2027-12-31 - 3350 NW 48TH STREET, MIAMI, FL, 33142
G17000036351 CLIMATROL QUALITY ALUMINUM ACTIVE 2017-04-05 2027-12-31 - 3350 NW 48TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 3350 NW 48th St, Miami, FL 33142-3326 -
CHANGE OF MAILING ADDRESS 2021-01-11 3350 NW 48th St, Miami, FL 33142-3326 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 3350 NW 48th St, Miami, FL 33142-3326 -
LC AMENDMENT 2020-07-21 - -
REGISTERED AGENT NAME CHANGED 2018-02-22 Acevedo, David -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
LC Amendment 2020-07-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7958907004 2020-04-08 0455 PPP 5530 NW 161 Street, MIAMI LAKES, FL, 33014-6127
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224400
Loan Approval Amount (current) 224400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33014-6127
Project Congressional District FL-24
Number of Employees 33
NAICS code 331524
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 226157.8
Forgiveness Paid Date 2021-01-26
1714678304 2021-01-19 0455 PPS 3350 NW 48th St, Miami, FL, 33142-3326
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209202.5
Loan Approval Amount (current) 209202.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
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, 33142-3326
Project Congressional District FL-26
Number of Employees 33
NAICS code 332312
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 211137.62
Forgiveness Paid Date 2021-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State