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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
908000.00
Total Face Value Of Loan:
908000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
908000
Current Approval Amount:
908000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
915465.78

Date of last update: 02 Jun 2025

Sources: Florida Department of State