Search icon

ZZDOIS LLC

Company Details

Entity Name: ZZDOIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Aug 2019 (6 years ago)
Document Number: L19000208266
FEI/EIN Number 84-2979159
Address: 1080 Holland Dr, #1, Boca Raton, FL 33487
Mail Address: 1080 Holland Dr, #1, Boca Raton, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NASCIMENTO, VINICIUS FREZZA DO Agent 8045 Copenhagen way, Boca Raton, FL 33434

Manager

Name Role Address
ROCHA, LUIS GUILHERME Manager 8045 Copenhagen way, Boca Raton, FL 33487
NASCIMENTO, VINICIUS FREZZA DO Manager 8045 Copenhagen way, Boca Raton, FL 33434
SPERANDIO, TIAGO MERHY Manager 8045 Copenhagen way, Boca Raton, FL 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000022189 ZZ2 ACTIVE 2025-02-13 2030-12-31 No data 1080 HOLLAND DR, SUITE 1, BOCA RATON, FL, 33487
G19000127089 ZZ-2 EXPIRED 2019-12-01 2024-12-31 No data 555 POWERLINE RD, SUITE 1, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 1080 Holland Dr, #1, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2025-01-27 1080 Holland Dr, #1, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2022-06-06 NASCIMENTO, VINICIUS FREZZA DO No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-06 8045 Copenhagen way, Boca Raton, FL 33434 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 555 S. Pompano Parkway, suite # 1, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2022-01-28 555 S. Pompano Parkway, suite # 1, Pompano Beach, FL 33069 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2020-01-15
Florida Limited Liability 2019-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5355418008 2020-06-28 0455 PPP STE 1 555 S POWERLINE RD, POMPANO BEACH, FL, 33069
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21562.5
Loan Approval Amount (current) 21562.5
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 Unanswered
Project Address POMPANO BEACH, BROWARD, FL, 33069-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21714.91
Forgiveness Paid Date 2021-03-17

Date of last update: 16 Feb 2025

Sources: Florida Department of State