Search icon

ZUMA & SONS DISTRIBUTORS, CORP. - Florida Company Profile

Company Details

Entity Name: ZUMA & SONS DISTRIBUTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZUMA & SONS DISTRIBUTORS, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 04 Dec 1985 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Feb 2005 (20 years ago)
Document Number: M24157
FEI/EIN Number 592614013

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

Address: 10800 NW 100 STREET,, MIAMI, FL, 33178, US
Mail Address: 10800 NW 100 STREET,, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUMARRAGA, CARLOS Agent 96000 Overseas Highway, Key Largo, FL, 33037
ZUMARRAGA, CARLOS Director 96000 Overseas Highway, Key Largo, FL, 33037
ZUMARRAGA, CARLOS President 96000 Overseas Highway, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 10800 NW 100 STREET,, SUITE 1, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-10-26 10800 NW 100 STREET,, SUITE 1, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 96000 Overseas Highway, I 4, Key Largo, FL 33037 -
CANCEL ADM DISS/REV 2005-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-06
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3513017203 2020-04-27 0455 PPP 10800 Northwest 100th Street, Medley, FL, 33178
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 908000
Loan Approval Amount (current) 908000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 61
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 915465.78
Forgiveness Paid Date 2021-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State