Search icon

JUDY ZEDER PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JUDY ZEDER PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: P10000028418
FEI/EIN Number 272350493
Address: 4000 Ponce de Leon Blvd, CORAL GABLES, FL, 33146, US
Mail Address: 4000 Ponce de Leon Blvd, CORAL GABLES, FL, 33146, US
ZIP code: 33146
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEDER JUDITH H President 4000 Ponce de Leon Blvd, CORAL GABLES, FL, 33146
ZEDER JUDITH H Secretary 4000 Ponce de Leon Blvd, CORAL GABLES, FL, 33146
Zeder Judith Agent 4000 Ponce de Leon Blvd, CORAL GABLES, FL, 33146
ZEDER JUDITH H Director 4000 Ponce de Leon Blvd, CORAL GABLES, FL, 33146

Form 5500 Series

Employer Identification Number (EIN):
272350493
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 4000 Ponce de Leon Blvd, Suite 700, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2020-06-11 4000 Ponce de Leon Blvd, Suite 700, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 4000 Ponce de Leon Blvd, Suite 700, CORAL GABLES, FL 33146 -
REINSTATEMENT 2018-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-01 Zeder, Judith -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000350225 TERMINATED 1000000928585 MIAMI-DADE 2022-07-15 2032-07-20 $ 2,309.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-04-24
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
68665.00
Total Face Value Of Loan:
68665.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$68,665
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,643.24
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $68,665

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State