Search icon

ABSOLUTE ZERO REFRIGERATION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE ZERO REFRIGERATION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE ZERO REFRIGERATION GROUP, INC. 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: 13 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: P11000063596
FEI/EIN Number 452751016

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

Address: 2820 SW 133 COURT, MIAMI, FL, 33175, US
Mail Address: 2820 SW 133 COURT, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHILING MIGUEL E President 2820 SW 133 COURT, MIAMI, FL, 33175
COTO JONATHAN J Agent 1390 S DIXIE HWY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1390 S DIXIE HWY, SUITE 1108, CORAL GABLES, FL 33146 -
AMENDMENT 2020-12-22 - -
REGISTERED AGENT NAME CHANGED 2020-12-22 COTO, JONATHAN J -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2820 SW 133 COURT, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2019-04-29 2820 SW 133 COURT, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
Amendment 2020-12-22
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
41962.00
Total Face Value Of Loan:
41962.00
Date:
2020-07-17
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:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
43142.00
Total Face Value Of Loan:
43142.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41962
Current Approval Amount:
41962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42247.57
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43142
Current Approval Amount:
43142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43554.22

Date of last update: 02 Jun 2025

Sources: Florida Department of State