Search icon

ZIGI USA LLC - Florida Company Profile

Company Details

Entity Name: ZIGI USA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2015 (10 years ago)
Document Number: M13000004382
FEI/EIN Number 26-3340851

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

Address: 1820 NE 146TH STREET, UNIT 2, NORTH MIAMI, FL, 33181, US
Mail Address: 1820 NE 146TH STREET, UNIT 2, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAVIDSON SEGEV Managing Member 1820 NE 146TH STREET, NORTH MIAMI, FL, 33181
Bernard Marc Chief Operating Officer 1820 NE 146TH STREET, NORTH MIAMI, FL, 33181
CORPORATE SERVICE COMPANY Agent 1201 Hays Street, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052264 ZIGI NEW YORK EXPIRED 2015-05-28 2020-12-31 - 14205 NE 18TH AVENUE, NORTH MIAMI, FL, 33181-1501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1820 NE 146TH STREET, UNIT 2, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-02-07 1820 NE 146TH STREET, UNIT 2, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2015-05-28 - -
REGISTERED AGENT NAME CHANGED 2015-05-28 CORPORATE SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-05-28 1201 Hays Street, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000545186 ACTIVE 2023-095681-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-10-16 2028-11-13 $6,998.86 SUNTECK TRANSPORT CO., LLC., 4500 SALISBURY ROAD. SUITE 305, JACKSONVILLE, FL, 32216

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343013314 0418800 2018-03-07 14205 NE 18TH AVENUE, NORTH MIAMI, FL, 33181
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-03-07
Case Closed 2018-04-18

Related Activity

Type Complaint
Activity Nr 1315873
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2018-03-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: On or about 3/7/2018, at the above address jobsite, the employer did not provide employees wearing a filtering facepiece respirator with the required appendix D of the standard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4484917207 2020-04-27 0455 PPP 14205 ne 18th ave, MIAMI, FL, 33181-1501
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 555951
Loan Approval Amount (current) 555951
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 33181-1501
Project Congressional District FL-24
Number of Employees 65
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 560475.82
Forgiveness Paid Date 2021-02-19
4117098302 2021-01-22 0455 PPS 14205 NE 18th Ave, North Miami, FL, 33181-1501
Loan Status Date 2022-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 555950
Loan Approval Amount (current) 555950
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 Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1501
Project Congressional District FL-24
Number of Employees 74
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 565363.07
Forgiveness Paid Date 2022-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State