Search icon

ZIMIT, INC. - Florida Company Profile

Company Details

Entity Name: ZIMIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZIMIT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 2015 (10 years ago)
Date of dissolution: 29 Sep 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: P15000040059
FEI/EIN Number 47-3925041

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

Address: 6110 STONERIDGE MALL ROAD, PLEASANTON, CA, 94588
Mail Address: 6110 STONERIDGE MALL ROAD, PLEASANTON, CA, 94588
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1784745 700 W. HILLSBORO BLVD, STE 2 - 106, DEERFIELD BEACH, FL, 33441 700 W. HILLSBORO BLVD, STE 2 - 106, DEERFIELD BEACH, FL, 33441 561-289-5915

Filings since 2021-06-10

Form type D
File number 021-402378
Filing date 2021-06-10
File View File

Filings since 2021-06-10

Form type D
File number 021-402374
Filing date 2021-06-10
File View File

Filings since 2021-06-10

Form type D
File number 021-402373
Filing date 2021-06-10
File View File

Filings since 2019-08-08

Form type D
File number 021-346115
Filing date 2019-08-08
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZIMIT 401(K) PLAN 2023 473925041 2024-05-09 ZIMIT, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 9548738944
Plan sponsor’s address 700 W. HILLSBORO BL, SUITE 106, DEERFIELD BEACH, FL, 33441

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 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
ZIMIT 401(K) PLAN 2022 473925041 2023-09-29 ZIMIT, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 9548738944
Plan sponsor’s address 700 W. HILLSBORO BL, SUITE 106, DEERFIELD BEACH, FL, 33441

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 2023-09-29
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SPIN-OFF TERMINATION PLAN FOR ZIMIT, INC. 2021 473925041 2022-09-22 ZIMIT, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-09-23
Business code 541214
Sponsor’s telephone number 9548738944
Plan sponsor’s address 700 W HILLSBORO BOULEVARD, SUITE 2-106, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature
SPIN-OFF TERMINATION PLAN FOR ZIMIT, INC. 2021 473925041 2022-06-13 ZIMIT, INC. 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-09-23
Business code 541214
Sponsor’s telephone number 9548738944
Plan sponsor’s address 700 W HILLSBORO BOULEVARD, SUITE 2-106, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature
ZIMIT 401(K) PLAN 2021 473925041 2022-08-31 ZIMIT, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 9548738944
Plan sponsor’s address 700 W. HILLSBORO BL, SUITE 106, DEERFIELD BEACH, FL, 33441

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 2022-08-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
ZIMIT 401(K) PLAN 2020 473925041 2021-05-25 ZIMIT, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 9548738944
Plan sponsor’s address 700 W. HILLSBORO BL, SUITE 106, DEERFIELD BEACH, FL, 33441

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ZIMIT 401(K) PLAN 2019 473925041 2020-08-04 ZIMIT, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 9548738944
Plan sponsor’s address 700 W. HILLSBORO BL, SUITE 106, DEERFIELD BEACH, FL, 33441

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
ZIMIT, INC. 401(K) PLAN 2017 473925041 2018-07-23 ZIMIT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 3059870160
Plan sponsor’s address 980 NORTH FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL, 33432
ZIMIT, INC. 401(K) PLAN 2016 473925041 2017-06-20 ZIMIT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 3059870160
Plan sponsor’s address 980 NORTH FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL, 33432
ZIMIT, INC. 401(K) PLAN 2015 473925041 2016-05-30 ZIMIT, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541519
Sponsor’s telephone number 3059870160
Plan sponsor’s address 980 NORTH FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL, 33432

Key Officers & Management

Name Role Address
SAUER RICHARD Director 6110 STONERIDGE MALL ROAD, PLEASANTON, CA, 94588
HENZI KRISTEN Director 6110 STONERIDGE MALL ROAD, PLEASANTON, CA, 94588
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2021-09-29 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ZIMIT LLC A NON QUALIFIED DELAWARE. CONVERSION NUMBER 300000218663
MERGER 2021-09-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000218535
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-09-28 6110 STONERIDGE MALL ROAD, PLEASANTON, CA 94588 -
REGISTERED AGENT NAME CHANGED 2021-09-28 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 6110 STONERIDGE MALL ROAD, PLEASANTON, CA 94588 -
AMENDED AND RESTATEDARTICLES 2021-06-23 - -
AMENDED AND RESTATEDARTICLES 2021-04-13 - -

Documents

Name Date
Conversion 2021-09-29
Merger 2021-09-28
Amended and Restated Articles 2021-06-23
Amended and Restated Articles 2021-04-13
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8072237010 2020-04-08 0455 PPP 700 w hillsboro bl, DEERFIELD BEACH, FL, 33441-1608
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122000
Loan Approval Amount (current) 122000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-1608
Project Congressional District FL-20
Number of Employees 19
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123380.44
Forgiveness Paid Date 2021-06-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State