Search icon

ZED USA, CORP. - Florida Company Profile

Company Details

Entity Name: ZED USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZED USA, 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: 27 Aug 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 2006 (19 years ago)
Document Number: P04000124395
FEI/EIN Number 201853462

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

Address: 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016, US
Mail Address: 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
9 SQUARED INC., 401K PLAN 2023 201853462 2024-05-27 ZED USA 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 541511
Sponsor’s telephone number 3053434766
Plan sponsor’s address 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2024-05-27
Name of individual signing PAUL BENOLIEL
Valid signature Filed with authorized/valid electronic signature
9 SQUARED INC., 401K PLAN 2022 201853462 2023-05-26 ZED USA 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 541511
Sponsor’s telephone number 3053434766
Plan sponsor’s address 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing PAUL BENOLIEL
Valid signature Filed with authorized/valid electronic signature
9 SQUARED INC., 401K PLAN 2021 201853462 2022-05-26 ZED USA 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 541511
Sponsor’s telephone number 3053434766
Plan sponsor’s address 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing PAUL BENOLIEL
Valid signature Filed with authorized/valid electronic signature
9 SQUARED INC., 401K PLAN 2020 201853462 2021-06-03 ZED USA 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 541511
Sponsor’s telephone number 3053434766
Plan sponsor’s address 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing PAUL BENOLIEL
Valid signature Filed with authorized/valid electronic signature
9 SQUARED INC., 401K PLAN 2019 201853462 2020-06-30 ZED USA 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 541511
Sponsor’s telephone number 3053434766
Plan sponsor’s address 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing PAUL BENOLIEL
Valid signature Filed with authorized/valid electronic signature
9 SQUARED INC., 401K PLAN 2019 201853462 2020-06-19 ZED USA 66
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 541511
Sponsor’s telephone number 3053434766
Plan sponsor’s address 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing PBENOLEL9447
Valid signature Filed with authorized/valid electronic signature
9 SQUARED INC., 401K PLAN 2018 201853462 2019-06-28 ZED USA 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 541511
Sponsor’s telephone number 3056400487
Plan sponsor’s address 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing PAUL BENOLIEL
Valid signature Filed with authorized/valid electronic signature
9 SQUARED INC., 401K PLAN 2017 201853462 2018-06-08 ZED USA 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 541511
Sponsor’s telephone number 3056400487
Plan sponsor’s address 8200 NW 41ST STREET,, SUITE 300, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing PAUL BENOLIEL
Valid signature Filed with authorized/valid electronic signature
9 SQUARED INC., 401K PLAN 2016 201853462 2017-06-16 ZED USA 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-08-01
Business code 541511
Sponsor’s telephone number 3056400487
Plan sponsor’s address 8200 NW 41ST STREET,, SUITE 300, DORAL, FL, 33166

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing PAUL BENOLIEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ARAZOZA & FERNANDEZ-FRAGA P.A. Agent -
Sanchez Felix Director 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016
BENOLIEL PAUL Vice President 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016
PELLEGRINI ALFREDO J Vice President 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016
PELLEGRINI ALFREDO J Founder 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-09 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-11-09 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 -
NAME CHANGE AMENDMENT 2006-05-16 ZED USA, CORP. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5945648508 2021-03-02 0455 PPS 7900 Oak Ln Ste 400, Hialeah, FL, 33016-5888
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83534
Loan Approval Amount (current) 83534
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-5888
Project Congressional District FL-26
Number of Employees 4
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84394.86
Forgiveness Paid Date 2022-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State