Search icon

ZANELLA INTERNATIONAL LLC

Company Details

Entity Name: ZANELLA INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2017 (7 years ago)
Document Number: L17000112844
FEI/EIN Number 82-1606600
Address: 7429 RIVIERA BLVD., UNIT 7 & 8, MIRAMAR, FL 33023
Mail Address: 7429 RIVIERA BLVD., UNIT 7 & 8, MIRAMAR, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZANELLA INTERNATIONAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 821606600 2024-05-22 ZANELLA INTERNATIONAL LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561790
Sponsor’s telephone number 3058998370
Plan sponsor’s address 7429 RIVIERA BLVD STE 8, MIRAMAR, FL, 33023

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ZANELLA INTERNATIONAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 821606600 2023-06-16 ZANELLA INTERNATIONAL LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561790
Sponsor’s telephone number 3058998370
Plan sponsor’s address 7429 RIVIERA BLVD STE 8, MIRAMAR, FL, 33023

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ZANELLA INTERNATIONAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 821606600 2022-07-06 ZANELLA INTERNATIONAL LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561790
Sponsor’s telephone number 3058998370
Plan sponsor’s address 7429 RIVIERA BLVD STE 8, MIRAMAR, FL, 33023

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ZANELLA INTERNATIONAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 821606600 2021-06-17 ZANELLA INTERNATIONAL LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561790
Sponsor’s telephone number 3058998370
Plan sponsor’s address 7429 RIVIERA BLVD, STE 8, MIRAMAR, FL, 33023

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ZANELLA INTERNATIONAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 821606600 2020-07-07 ZANELLA INTERNATIONAL LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561790
Sponsor’s telephone number 3058998370
Plan sponsor’s address 7429 RIVIERA BLVD STE 8, MIRAMAR, FL, 330231715

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LBNS Agent 20301 West Country Club Drive, Suite 526, Aventura, FL 33180

Manager

Name Role Address
GALINDO, ARTURO Manager 13320 NE 17TH AVENUE, NORTH MIAMI, FL 33181
REYES, NELLY Manager 13320 NE 17TH AVENUE, NORTH MIAMI, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000057956 DRAPPEGGI EXPIRED 2017-05-24 2022-12-31 No data 13320 NE 17TH AVENUE, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-04 LBNS No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 20301 West Country Club Drive, Suite 526, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 7429 RIVIERA BLVD., UNIT 7 & 8, MIRAMAR, FL 33023 No data
CHANGE OF MAILING ADDRESS 2020-01-08 7429 RIVIERA BLVD., UNIT 7 & 8, MIRAMAR, FL 33023 No data
LC AMENDMENT 2017-10-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000740217 TERMINATED 1000000802098 DADE 2018-10-30 2028-11-07 $ 720.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
LC Amendment 2017-10-23
Florida Limited Liability 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4727118902 2021-04-29 0455 PPP 7429 Riviera Blvd, Miramar, FL, 33023-6573
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41319
Loan Approval Amount (current) 41319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-6573
Project Congressional District FL-24
Number of Employees 12
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41746.91
Forgiveness Paid Date 2022-05-16

Date of last update: 18 Feb 2025

Sources: Florida Department of State