Search icon

ZEN GROUP, INC - Florida Company Profile

Company Details

Entity Name: ZEN GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEN 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: 14 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2017 (8 years ago)
Document Number: P15000033983
FEI/EIN Number 47-3736510

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

Address: 1927 West Flagler Street, MIAMI, FL, 33135, US
Mail Address: 6815 BISCAYNE BLVD., SUITE 103-147, MIAMI, FL, 33138, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTAMENDI CARLOS A President 6815 BISCAYNE BLVD., SUITE 103-147, MIAMI, FL, 33138
OTAMENDI ZENAIDA D Vice President 6815 BISCAYNE BLVD., SUITE 103-147, MIAMI, FL, 33138
OTAMENDI CARLOS A Agent 1927 West Flagler St, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 1927 West Flagler St, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 1927 West Flagler Street, MIAMI, FL 33135 -
AMENDMENT 2017-08-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-21
Amendment 2017-08-11
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5413917106 2020-04-13 0455 PPP 6820 SW 114TH AVE, MIAMI, FL, 33138
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 659300
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 51
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18020.03
Forgiveness Paid Date 2021-07-14
1540528609 2021-03-13 0455 PPS 6820 SW 114th Ave, Miami, FL, 33173-1928
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43034
Loan Approval Amount (current) 43034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 33173-1928
Project Congressional District FL-27
Number of Employees 23
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43581.49
Forgiveness Paid Date 2022-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State