Search icon

ZYSCOVICH, INC.

Company Details

Entity Name: ZYSCOVICH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Oct 1986 (38 years ago)
Date of dissolution: 06 Jun 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Jun 2022 (3 years ago)
Document Number: M40936
FEI/EIN Number 59-2754852
Address: 100 N. BISCAYNE BOULEVARD, 27TH FLOOR, MIAMI, FL 33132
Mail Address: 100 N. BISCAYNE BOULEVARD, 27TH FLOOR, MIAMI, FL 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZYSCOVICH AIA PROFIT SHARING PLAN 2017 592754852 2018-10-15 ZYSCOVICH, INC. 135
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 3053725222
Plan sponsor’s mailing address 100 NORTH BISCAYNE BLVD, 27TH FLOOR, MIAMI, FL, 33132
Plan sponsor’s address SAME, MIAMI, FL, 33132

Number of participants as of the end of the plan year

Active participants 122
Other retired or separated participants entitled to future benefits 31
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 135
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing BERNARD ZYSCOVICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing BERNARD ZYSCOVICH
Valid signature Filed with authorized/valid electronic signature
ZYSCOVICH AIA PROFIT SHARING PLAN 2016 592754852 2018-01-27 ZYSCOVICH, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 3053725222
Plan sponsor’s address 100 NORTH BISCAYNE BLVD., 27TH FLOO, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2018-01-25
Name of individual signing BERNARD ZYSCOVICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-25
Name of individual signing BERNARD ZYSCOVICH
Valid signature Filed with authorized/valid electronic signature
ZYSCOVICH AIA PROFIT SHARING PLAN 2015 592754852 2016-10-10 ZYSCOVICH, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 3053725222
Plan sponsor’s address 100 NORTH BISCAYNE BLVD., 27TH FLOO, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing BERNARD ZYSCOVICH
Valid signature Filed with authorized/valid electronic signature
ZYSCOVICH AIA PROFIT SHARING PLAN 2014 592754852 2015-07-22 ZYSCOVICH, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 3053725222
Plan sponsor’s address 100 NORTH BISCAYNE BLVD., 27TH FLOO, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing BERNARD ZYSCOVICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-20
Name of individual signing BERNARD ZYSCOVICH
Valid signature Filed with authorized/valid electronic signature
ZYSCOVICH AIA PROFIT SHARING PLAN 2013 592754852 2014-10-14 ZYSCOVICH, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 3053725222
Plan sponsor’s address 100 NORTH BISCAYNE BLVD., 27TH FLOO, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing BERNARD ZYSCOVICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-14
Name of individual signing BERNARD ZYSCOVICH
Valid signature Filed with authorized/valid electronic signature
ZYSCOVICH AIA PROFIT SHARING PLAN 2012 592754852 2013-06-20 ZYSCOVICH, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 3053725222
Plan sponsor’s address 100 NORTH BISCAYNE BLVD., 27TH FLOO, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2013-06-19
Name of individual signing BERNARD ZYSCOVICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-19
Name of individual signing BERNARD ZYSCOVICH
Valid signature Filed with authorized/valid electronic signature
ZYSCOVICH, INC. CASH BALANCE PLAN 2011 592754852 2012-05-07 ZYSCOVICH, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541310
Plan sponsor’s address 100 N. BISCAYNE BLVD., 27TH FLOOR, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 592754852
Plan administrator’s name ZYSCOVICH, INC.
Plan administrator’s address 100 N. BISCAYNE BLVD., 27TH FLOOR, MIAMI, FL, 33132
Administrator’s telephone number 3053725222

Signature of

Role Plan administrator
Date 2012-05-07
Name of individual signing BERNARD ZYSCOVICH
Valid signature Filed with authorized/valid electronic signature
ZYSCOVICH, INC. CASH BALANCE PLAN 2010 592754852 2011-06-06 ZYSCOVICH, INC. 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 3053725222
Plan sponsor’s address 100 N. BISCAYNE BLVD., 27TH FLOOR, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 592754852
Plan administrator’s name ZYSCOVICH, INC.
Plan administrator’s address 100 N. BISCAYNE BLVD., 27TH FLOOR, MIAMI, FL, 33132
Administrator’s telephone number 3053725222

Signature of

Role Plan administrator
Date 2011-06-06
Name of individual signing BERNARD ZYSCOVICH
Valid signature Filed with authorized/valid electronic signature
ZYSCOVICH, INC. CASH BALANCE PLAN 2009 592754852 2010-06-22 ZYSCOVICH, INC. 104
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 3053725222
Plan sponsor’s address 100 N. BISCAYNE BLVD., 27TH FLOOR, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 592754852
Plan administrator’s name ZYSCOVICH, INC.
Plan administrator’s address 100 N. BISCAYNE BLVD., 27TH FLOOR, MIAMI, FL, 33132
Administrator’s telephone number 3053725222

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing BERNARD ZYSCOVICH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DANIELS, RICHARD G, ESQ. Agent 4000 PONCE DE LEON BLVD - STE. 800, CORAL GABLES, FL 33146

Director

Name Role Address
ZYSCOVICH, BERNARD DP Director 100 N. BISCAYNE BOULEVARD, 27TH FLOOR, MIAMI, FL 33132

President

Name Role Address
ZYSCOVICH, BERNARD DP President 100 N. BISCAYNE BOULEVARD, 27TH FLOOR, MIAMI, FL 33132

Secretary

Name Role Address
Suarez, Mario, Sr. Secretary 100 N. BISCAYNE BOULEVARD, 27TH FLOOR, MIAMI, FL 33132

Vice President

Name Role Address
MURGUIDO, JOSE V Vice President 100 N. BISCAYNE BOULEVARD, 27TH FLOOR, MIAMI, FL 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083739 PZ AVIATION GROUP, J.V. ACTIVE 2015-08-13 2025-12-31 No data 3131 BRIARPARK DRIVE, SUITE 200, HOUSTON, TX, 77042
G09076900202 ZYSCOVICH ARCHITECTS EXPIRED 2009-03-13 2014-12-31 No data 100 N. BISCAYNE BLVD., 27TH FLOOR, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CONVERSION 2022-06-06 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000248603. CONVERSION NUMBER 100000227101
AMENDMENT 2019-06-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-03 DANIELS, RICHARD G, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-03 4000 PONCE DE LEON BLVD - STE. 800, CORAL GABLES, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 100 N. BISCAYNE BOULEVARD, 27TH FLOOR, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2007-01-03 100 N. BISCAYNE BOULEVARD, 27TH FLOOR, MIAMI, FL 33132 No data

Court Cases

Title Case Number Docket Date Status
HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP VS ZYSCOVICH, INC. 4D2018-3169 2018-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-021362 (14)

Parties

Name HILLCREST COUNTRY CLUB, LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations Joseph Hagedorn Lang, Jr., KEVIN J. MCCOY
Name ZYSCOVICH, INC.
Role Appellee
Status Active
Representations Ari A. Sweetbaum, RICHARD DANIELS
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's August 20, 2019 motion for award of appellate attorneys’ fees is denied.
Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-10-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that the appellant's October 1, 2019 “motion to reconsider order dispensing with oral argument” is denied.
Docket Date 2019-10-01
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP
Docket Date 2019-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP
Docket Date 2019-09-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-09-13
Type Response
Subtype Response
Description Response ~ TO MOT. FOR ATTY. FEES.
On Behalf Of ZYSCOVICH, INC.
Docket Date 2019-09-05
Type Response
Subtype Response
Description Response ~ TO MOT. FOR ATTY. FEES.
On Behalf Of HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 5, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED.**
On Behalf Of HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP
Docket Date 2019-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP
Docket Date 2019-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of ZYSCOVICH, INC.
Docket Date 2019-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ZYSCOVICH, INC.
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's July 24, 2019 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ZYSCOVICH, INC.
Docket Date 2019-05-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 8/5/19.
Docket Date 2019-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ZYSCOVICH, INC.
Docket Date 2019-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP
Docket Date 2019-04-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP
Docket Date 2019-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ (3411 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 25, 2019 "unopposed motion to correct index to record on appeal and motion for extension of time to file initial brief" is granted. The clerk of the lower tribunal shall serve a corrected index to the record on appeal within three (3) days from the date of this order. Appellant shall file the initial brief within five (5) days after receipt of the corrected index.
Docket Date 2019-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION TO CORRECT INDEX TO RECORD ON APPEALAND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP
Docket Date 2019-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP
Docket Date 2019-02-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 3/25/19.
Docket Date 2018-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (3411 PAGES)
Docket Date 2018-12-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 3/4/19.
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP
Docket Date 2018-10-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HILLCREST COUNTRY CLUB LIMITED PARTNERSHIP
Docket Date 2018-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-20
Amendment 2019-06-03
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8300207200 2020-04-28 0455 PPP 100 N. Biscayne Blvd, 27th Floor, Miami, FL, 33132
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1363700
Loan Approval Amount (current) 1363700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 106
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1378776.46
Forgiveness Paid Date 2021-06-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State