Search icon

ZAHLENE ENTERPRISES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZAHLENE ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: P98000014073
FEI/EIN Number 650814419
Address: 11300 NW 97TH AVE, MEDLEY, FL, 33178, US
Mail Address: 11300 NW 97TH AVE, MEDLEY, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHLENE BEATRIZ C Vice President 8788 NW 181st Street, Hialeah, FL, 33018
ZAHLENE JORDAN M President 11300 NW 97th Avenue, Medley, FL, 33178
ZAHLENE JORDAN M Agent 11300 NW 97TH AVENUE, MEDLEY, FL, 33178

Unique Entity ID

CAGE Code:
6SXT3
UEI Expiration Date:
2018-05-15

Business Information

Doing Business As:
ZAHLENE TRUCKING
Activation Date:
2017-05-15
Initial Registration Date:
2012-09-13

Commercial and government entity program

CAGE number:
6SXT3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-05-16
CAGE Expiration:
2022-05-15

Contact Information

POC:
JORDAN M. ZAHLENE

Form 5500 Series

Employer Identification Number (EIN):
650814419
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2019-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 11300 NW 97TH AVENUE, MEDLEY, FL 33178 -
AMENDMENT 2017-10-13 - -
AMENDMENT 2014-09-03 - -
CHANGE OF MAILING ADDRESS 2014-02-19 11300 NW 97TH AVE, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-19 11300 NW 97TH AVE, MEDLEY, FL 33178 -
AMENDMENT 2014-02-19 - -
NAME CHANGE AMENDMENT 2012-07-02 ZAHLENE ENTERPRISES INC. -
REGISTERED AGENT NAME CHANGED 2007-02-14 ZAHLENE, BEATRIZ C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000247033 LAPSED 2015 25628 28 01 MIAMI DADE CO. 2016-12-15 2022-05-04 $16,842.02 AMERICAN EARTH MOVERS, INC., 940 NE 79TH STREET, MIAMI, FLORIDA 33138

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
Amendment 2019-03-04
ANNUAL REPORT 2018-01-29
Amendment 2017-10-13
ANNUAL REPORT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
729481.00
Total Face Value Of Loan:
729481.93
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
387372.00
Total Face Value Of Loan:
387372.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-09
Type:
Complaint
Address:
767 NW 143RD STREET, MIAMI, FL, 33178
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-12-04
Type:
Planned
Address:
3651 NW 108 STREET, HIALEAH, FL, 33018
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-07-09
Type:
Referral
Address:
N. MICHIGAN AVE & ALTON RD., MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$387,372
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$387,372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$391,192.66
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $290,529
Utilities: $96,843
Jobs Reported:
48
Initial Approval Amount:
$729,481
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$729,481.93
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$739,054.19
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $729,481.93

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(305) 805-6857
Add Date:
2000-03-09
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State