Search icon

ZERGENT LLC - Florida Company Profile

Company Details

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

ZERGENT 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: 05 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2021 (4 years ago)
Document Number: L16000219874
FEI/EIN Number 35-0514802

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

Address: 1800 N BAY SHORE DR, 407, MIAMI, FL, 33132, US
Mail Address: 85 DEER R, MIAMI, FL, 33166, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sergent Maria R President 85 DEER R, DORAL, FL, 33166
Sergent Maria R Agent 85 DEER R, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000031080 THAMAZING.COM ACTIVE 2022-03-09 2027-12-31 - 1100 BRICKELL BAY DRIVE, 51 D, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 1800 N BAY SHORE DR, 407, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-02-21 1800 N BAY SHORE DR, 407, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 85 DEER R, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2021-11-16 Sergent, Maria Ricarda -
REINSTATEMENT 2021-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2019-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-05-05
REINSTATEMENT 2021-11-16
ANNUAL REPORT 2020-06-30
CORLCDSMEM 2019-10-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-12-05

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10600.00
Total Face Value Of Loan:
79500.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
582.00
Total Face Value Of Loan:
10581.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
582
Current Approval Amount:
10581
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
592.39

Date of last update: 02 May 2025

Sources: Florida Department of State