Search icon

ZED USA, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZED USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAZOZA & FERNANDEZ-FRAGA, P.A. Agent 2100 SALZEDO STREET, CORAL GABLES, FL, 33134
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

Form 5500 Series

Employer Identification Number (EIN):
201853462
Plan Year:
2024
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
83534.00
Total Face Value Of Loan:
83534.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$83,534
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,534
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,394.86
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $83,534

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State