Search icon

ZAKINI INC - Florida Company Profile

Company Details

Entity Name: ZAKINI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAKINI 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: 19 Feb 2015 (10 years ago)
Document Number: P15000016527
FEI/EIN Number 47-3179500

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

Address: 5460 Alton Rd., Miami Beach, FL, 33140, US
Mail Address: 89 Northeast 27th Street, Miami, FL, 33137, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZAKINI INC 401(K) PLAN 2023 473179500 2024-05-17 ZAKINI INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 3054000992
Plan sponsor’s address 5460 ALTON RD., MIAMI BEACH, FL, 33140

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ZAKINI INC 401(K) PLAN 2022 473179500 2023-05-27 ZAKINI INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 3054000992
Plan sponsor’s address 5460 ALTON RD., MIAMI BEACH, FL, 33140

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ZAKINI INC 401(K) PLAN 2021 473179500 2022-06-01 ZAKINI INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 3054000992
Plan sponsor’s address 5460 ALTON RD., MIAMI BEACH, FL, 33140

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PIETROPAOLO DIEGO President 5460 Alton Rd., Miami Beach, FL, 33140
CNC Certified Public Accountant Agent 3401 SW 160TH Ave, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-14 5460 Alton Rd., Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 5460 Alton Rd., Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2019-01-28 CNC Certified Public Accountant -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 3401 SW 160TH Ave, Suite 330, Miramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-02
Domestic Profit 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2741587708 2020-05-01 0455 PPP 5460 ALTON RD, MIAMI BEACH, FL, 33140
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71910
Loan Approval Amount (current) 71910
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 BEACH, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72401.35
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State