Search icon

JOSE ZAMORA CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSE ZAMORA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
Address: 13405 SW 257 TERR., MIAMI, FL, 33032
Mail Address: 13405 SW 257 TERR., MIAMI, FL, 33032
ZIP code: 33032
City: Homestead
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

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20676.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,845
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,853.46
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,845
Jobs Reported:
1
Initial Approval Amount:
$2,845
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,854.4
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,845
Jobs Reported:
1
Initial Approval Amount:
$20,770
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,071.02
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,770
Jobs Reported:
1
Initial Approval Amount:
$6,187
Date Approved:
2021-03-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,187
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $6,181
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$4,733
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,733
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,744.67
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $4,730
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State