Search icon

ZEROFRACTAL CORP.

Company Details

Entity Name: ZEROFRACTAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: P01000001927
FEI/EIN Number 651066987
Address: 1341 NW 22 STREET, MIAMI, FL, 33142, US
Mail Address: 1341 NW 22 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ JAIRO Agent 1341 NW 22 STREET, MIAMI, FL, 33142

President

Name Role Address
KUHNE PAUL President 1103 WASHINGTON ST, HOLLYWOOD, FL, 33019

Director

Name Role Address
KUHNE PAUL Director 1103 WASHINGTON ST, HOLLYWOOD, FL, 33019

Secretary

Name Role Address
GONZALEZ JAIRO O Secretary 380 REDWOOD LANE, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139478 KGR EXPIRED 2017-12-20 2022-12-31 No data 1341 NW 22ND STREET, MIAMI, FL, 33142
G17000139481 THE WHITE PANTRY EXPIRED 2017-12-20 2022-12-31 No data 1341 NW 22ND STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
AMENDMENT 2017-04-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-28 1341 NW 22 STREET, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-28 1341 NW 22 STREET, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2016-07-28 1341 NW 22 STREET, MIAMI, FL 33142 No data
AMENDMENT 2015-05-12 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-29 GONZALEZ, JAIRO No data
AMENDMENT 2010-07-12 No data No data
AMENDMENT 2010-01-07 No data No data
AMENDMENT 2009-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
Amendment 2017-04-06
ANNUAL REPORT 2017-02-18
AMENDED ANNUAL REPORT 2016-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1165667704 2020-05-01 0455 PPP 1341 Nw 22nd St, Miami, FL, 33142
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98568
Loan Approval Amount (current) 98567.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33142-1800
Project Congressional District FL-26
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 99425.63
Forgiveness Paid Date 2021-03-18
7298528803 2021-04-21 0455 PPS 1341 NW 22nd St, Miami, FL, 33142-7739
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33142-7739
Project Congressional District FL-26
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 80344.09
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State