Search icon

JOSE ZAMORA CORP. - Florida Company Profile

Company Details

Entity Name: JOSE ZAMORA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE ZAMORA CORP. 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: 10 Sep 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000078105
FEI/EIN Number 650801395

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

Address: 13405 SW 257 TERR., MIAMI, FL, 33032
Mail Address: 13405 SW 257 TERR., MIAMI, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARIO A Vice President 13405 SW 257 TERR, MIAMI, FL, 33032
ZAMORA ROSA ALINA Secretary 13405 SW 257 TERR, MIAMI, FL, 33032
ZAMORA ROSA ALINA Director 13405 SW 257 TERR, MIAMI, FL, 33032
ZAMORA ROSA ALINA President 13405 SW 257 TERR, MIAMI, FL, 33032
HERNANDEZ JOSE G Agent 13405 SW 257 TERR, MIAMI, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 13405 SW 257 TERR, MIAMI, FL 33032 -
REGISTERED AGENT NAME CHANGED 2006-01-06 HERNANDEZ, JOSE G -
CHANGE OF PRINCIPAL ADDRESS 2005-03-08 13405 SW 257 TERR., MIAMI, FL 33032 -
CHANGE OF MAILING ADDRESS 2005-03-08 13405 SW 257 TERR., MIAMI, FL 33032 -
REINSTATEMENT 2003-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
Jose Zamora, Appellant(s) v. Universal Property & Casualty Insurance Company, Appellee(s). 2D2024-2520 2024-10-29 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-009598

Parties

Name Hon. Paul Lee Huey
Role Judge/Judicial Officer
Status Active
Name JOSE ZAMORA CORP.
Role Appellant
Status Active
Representations Melissa Duran
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Ann Scoles Antos, David Andrew Noel, Kara Rockenbach Link
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING OF FINAL ORDER AND SHOW CAUSE
On Behalf Of Jose Zamora
Docket Date 2024-11-22
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File
Docket Date 2024-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Appeal
Description W/REHEARING ORDER
On Behalf Of Jose Zamora
Docket Date 2024-10-29
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-19
Type Record
Subtype Record on Appeal Redacted
Description 821 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-12-10
Type Order
Subtype Order Discharging Show Cause Order
Description This court's November 22, 2024, Order to Show Cause is discharged.
View View File
Docket Date 2024-12-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jose Zamora
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Filing
Description AMENDED NOTICE OF FILING OF FINAL ORDER AND SHOW CAUSE
On Behalf Of Jose Zamora
Docket Date 2024-11-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant's November 22, 2024, notice of filing does not satisfy this court's order to show cause. In the notice of appeal, Appellant refers to an order denying rehearing and attaches it to the notice. Orders denying rehearing are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the order for which review is sought within ten days. The order to show cause remains pending.
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2024-10-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description In the notice of appeal, Appellant refers to an order denying rehearing and attaches it to the notice. Orders denying rehearing are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the order for which review is sought within ten days.
View View File

Documents

Name Date
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-03-30
REINSTATEMENT 2003-10-08
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2748488908 2021-04-27 0455 PPS 1074 W 70th Pl, Hialeah, FL, 33014-5111
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2845
Loan Approval Amount (current) 2845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-5111
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2853.46
Forgiveness Paid Date 2021-08-19
4550198603 2021-03-18 0455 PPP 8400 SW 133rd Avenue Rd Apt 411, Miami, FL, 33183-4567
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4733
Loan Approval Amount (current) 4733
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33183-4567
Project Congressional District FL-28
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4744.67
Forgiveness Paid Date 2021-06-30
1403158805 2021-04-10 0455 PPP 1074 W 70th Pl, Hialeah, FL, 33014-5111
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2845
Loan Approval Amount (current) 2845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-5111
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2854.4
Forgiveness Paid Date 2021-08-17
7028648804 2021-04-21 0455 PPP 9619 Fontainebleau Blvd, Miami, FL, 33172-6868
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20770
Loan Approval Amount (current) 20770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33172-6868
Project Congressional District FL-27
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21071.02
Forgiveness Paid Date 2022-10-05
5615218603 2021-03-20 0455 PPP 3691 SW 5th Ter Apt 103, Miami, FL, 33135-2546
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6187
Loan Approval Amount (current) 6187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-2546
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State