Search icon

Z-MEDIA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Z-MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 2002 (23 years ago)
Document Number: P02000120928
FEI/EIN Number 161637238
Mail Address: 9272 BAY DRIVE, SURFSIDE, FL, 33154, US
Address: 1666 79TH STREET CAUSEWAY, SUITE 602, MIAMI BEACH, FL, 33141
ZIP code: 33141
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCKERMAN PETER M President 1666 79TH STREET CAUSEWAY SUITE 602, MIAMI BEACH, FL, 33141
ZUCKERMAN PETER M Director 1666 79TH STREET CAUSEWAY SUITE 602, MIAMI BEACH, FL, 33141
ZUCKERMAN PETER M Secretary 1666 79TH STREET CAUSEWAY SUITE 602, MIAMI BEACH, FL, 33141
ZUCKERMAN PETER M Agent 1666 79TH STREET CAUSEWAY, MIAMI BEACH, FL, 33141
ZUCKERMAN JOSEPH Treasurer 1666 79TH STREET CAUSEWAY, MIAMI BEACH, FL, 33141

Form 5500 Series

Employer Identification Number (EIN):
161637238
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-25 1666 79TH STREET CAUSEWAY, SUITE 602, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 1666 79TH STREET CAUSEWAY, SUITE 602, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-11 1666 79TH STREET CAUSEWAY, SUITE 602, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2003-04-24 ZUCKERMAN, PETER M -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
169607.00
Total Face Value Of Loan:
169607.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
169607.00
Total Face Value Of Loan:
169607.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$169,607
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$170,912.03
Servicing Lender:
American National Bank
Use of Proceeds:
Payroll: $135,685
Utilities: $8,481
Mortgage Interest: $25,441
Jobs Reported:
8
Initial Approval Amount:
$169,607
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$170,831.94
Servicing Lender:
American National Bank
Use of Proceeds:
Payroll: $169,607

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State