Search icon

MAURICIO ZAPATA, PA - Florida Company Profile

Company Details

Entity Name: MAURICIO ZAPATA, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAURICIO ZAPATA, PA 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: 25 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: P05000045383
FEI/EIN Number 320147335

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

Address: 420 NE 52ND TERRACE, MIAMI, FL, 33137, US
Mail Address: 420 NE 52ND TERRACE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPATA MAURICIO President 420 NE 52ND TERRACE, MIAMI, FL, 33137
ZAPATA MAURICIO Agent 420 NE 52ND TERRACE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
AMENDMENT 2017-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-01 420 NE 52ND TERRACE, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-27 420 NE 52ND TERRACE, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2017-11-27 420 NE 52ND TERRACE, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5406047205 2020-04-27 0455 PPP 420 52ND TER, MIAMI, FL, 33137-3037
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29583.32
Loan Approval Amount (current) 29583
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-3037
Project Congressional District FL-24
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29917.21
Forgiveness Paid Date 2021-06-17
3177528602 2021-03-16 0455 PPS 420 NE 52nd Ter, Miami, FL, 33137-3037
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29585
Loan Approval Amount (current) 29585
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3037
Project Congressional District FL-24
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29764.6
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State