Search icon

UPPER ROOM ASSEMBLY, INC. - Florida Company Profile

Company Details

Entity Name: UPPER ROOM ASSEMBLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: 744350
FEI/EIN Number 591889817

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

Address: ATTN: Bruce Klepp, 19701 SW 127 AVENUE, MIAMI, FL, 33177-1803, US
Mail Address: ATTN: Bruce Klepp, 19701 SW 127 AVENUE, MIAMI, FL, 33177-1803, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEPP BRUCE O President 15459 SW 143 TERR, MIAMI, FL, 33196
Oleson Jeffery Secretary ATTN: Avery Jones, MIAMI, FL, 331771803
Nunez Juan Treasurer ATTN: Avery Jones, MIAMI, FL, 331771803
Rodriguez Aubrey Deac Attn: Avery Jones, MIAMI, FL, 331771803
Jones Avery Agent 19701 SW 127TH AVE, MIAMI, FL, 33177
Campbell Edmund Deac ATTN: Avery Jones, MIAMI, FL, 331771803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 ATTN: Bruce Klepp, 19701 SW 127 AVENUE, MIAMI, FL 33177-1803 -
CHANGE OF MAILING ADDRESS 2025-01-06 ATTN: Bruce Klepp, 19701 SW 127 AVENUE, MIAMI, FL 33177-1803 -
REGISTERED AGENT NAME CHANGED 2019-04-11 Jones, Avery -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-08-19 - -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-09 19701 SW 127TH AVE, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1590427703 2020-05-01 0455 PPP 19701 SW 127TH AVE, MIAMI, FL, 33177
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48957
Loan Approval Amount (current) 48957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33177-0001
Project Congressional District FL-28
Number of Employees 18
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49455.44
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State