Search icon

ZEVERAL ECOM-MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: ZEVERAL ECOM-MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEVERAL ECOM-MARKETING, 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 Sep 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000070240
FEI/EIN Number 84-2930398

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

Address: 3621 SW 91 AVE, MIAMI, FL, 33165, US
Mail Address: 3261 SW 91 AVE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIZARAZO SANCHEZ HENRY S President 19761 NW 33 CT, MIAMI GARDENS, FL, 33056
MEREDITH YENISEL Vice President 3621 SW 91 AVE, MIAMI, FL, 33165
LIZARAZO SANCHEZ HENRY S Agent 3621 SW 91 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-25 3621 SW 91 AVE, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000485142 ACTIVE 1000001004415 DADE 2024-07-25 2044-07-31 $ 3,849.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000326995 ACTIVE 1000000892969 DADE 2021-06-25 2041-06-30 $ 4,271.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-11
Amendment 2019-09-25
Domestic Profit 2019-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8584777807 2020-06-05 0455 PPP 3621 Southwest 91 Avenue, Miami, FL, 33165
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148450.62
Loan Approval Amount (current) 148450.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33165-1900
Project Congressional District FL-27
Number of Employees 13
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150380.48
Forgiveness Paid Date 2021-09-20

Date of last update: 01 May 2025

Sources: Florida Department of State