Search icon

ZUUK DOWNTOWN DADELAND LLC - Florida Company Profile

Company Details

Entity Name: ZUUK DOWNTOWN DADELAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZUUK DOWNTOWN DADELAND 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 2017 (8 years ago)
Date of dissolution: 05 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L17000105102
FEI/EIN Number 82-1494557

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

Address: 888 BISCAYNE BLVD, SUITE 505, MIAMI, FL, 33132, US
Mail Address: 888 BISCAYNE BLVD, SUITE 505, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER SPOON SOLUTIONS Agent 888 Biscayne Blvd, Miami, FL, 33132
27 ENTREPRENEURS FLORIDA HOLDINGS LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-02 888 BISCAYNE BLVD, SUITE 505, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-02-02 888 BISCAYNE BLVD, SUITE 505, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 888 Biscayne Blvd, 505, Miami, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000050371 TERMINATED 1000000875390 DADE 2021-02-01 2041-02-03 $ 10,076.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000095485 TERMINATED 1000000859264 DADE 2020-02-06 2040-02-12 $ 6,506.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000095493 TERMINATED 1000000859265 DADE 2020-02-06 2030-02-12 $ 1,152.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000715308 TERMINATED 1000000845511 DADE 2019-10-25 2039-10-30 $ 9,967.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000521177 TERMINATED 1000000835223 DADE 2019-07-29 2039-07-31 $ 4,495.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000823708 TERMINATED 1000000807194 DADE 2018-12-14 2028-12-19 $ 3,962.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-05
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8064817007 2020-04-08 0455 PPP 8880 sw 72nd place, MIAMI, FL, 33156-2977
Loan Status Date 2022-05-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61000
Loan Approval Amount (current) 61000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-2977
Project Congressional District FL-27
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37043.73
Forgiveness Paid Date 2022-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State