Search icon

ULTIMATE RESORT VACATIONS INC. - Florida Company Profile

Company Details

Entity Name: ULTIMATE RESORT VACATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 27 Sep 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: F17000004323
FEI/EIN Number 822914977

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

Address: 3265 Meridian Parkway - Suite 122, Weston, FL, 33331, US
Mail Address: 3265 Meridian Parkway - Suite 122, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULTIMATE RESORT VACATIONS 401(K) 2023 822914977 2024-10-11 ULTIMATE RESORT VACATIONS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 561500
Sponsor’s telephone number 7865164507
Plan sponsor’s address 3265 MERIDIAN PARKWAY, SUITE 122, WESTON, FL, 33331

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing NATASHA FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
ULTIMATE RESORT VACATIONS 401(K) 2022 822914977 2023-11-30 ULTIMATE RESORT VACATIONS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 561500
Sponsor’s telephone number 7865164507
Plan sponsor’s address 3265 MERIDIAN PARKWAY, SUITE 122, WESTON, FL, 33331

Signature of

Role Plan administrator
Date 2023-11-30
Name of individual signing NATASHA FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
ULTIMATE RESORT VACATIONS 401(K) 2021 822914977 2022-08-25 ULTIMATE RESORT VACATIONS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 561500
Sponsor’s telephone number 7869074826
Plan sponsor’s address 3265 MERIDIAN PARKWAY, SUITE 122, WESTON, FL, 33331

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing NATASHA FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
ULTIMATE RESORT VACATIONS 401(K) 2020 822914977 2022-02-16 ULTIMATE RESORT VACATIONS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 561500
Sponsor’s telephone number 7869074826
Plan sponsor’s address 3265 MERIDIAN PARKWAY, SUITE 122, WESTON, FL, 33331

Signature of

Role Plan administrator
Date 2022-02-16
Name of individual signing DENISE WONGSAM
Valid signature Filed with authorized/valid electronic signature
ULTIMATE RESORT VACATIONS 401(K) 2019 822914977 2020-08-06 ULTIMATE RESORT VACATIONS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 561500
Sponsor’s telephone number 9542531622
Plan sponsor’s address 3265 MERIDIAN PKWYSUITE 122, SUITE 122, WESTON, FL, 33331

Signature of

Role Plan administrator
Date 2020-08-06
Name of individual signing DENISE WONGSAM
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
THE COMPANY MAKER LLC Agent -
FERNANDEZ NATASHA Director 3265 Meridian Parkway - Suite 122, Weston, FL, 33331
HOWARD STEWART Director 3265 MERIDIAN PARKWAY, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-18 1045 Cedar Falls Dr, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2022-03-10 THE COMPANY MAKER LLC -
AMENDMENT 2021-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 3265 Meridian Parkway - Suite 122, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2020-04-22 3265 Meridian Parkway - Suite 122, Weston, FL 33331 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000594687 ACTIVE 1000001011361 DADE 2024-09-09 2044-09-11 $ 740.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000274165 ACTIVE 1000000991168 DADE 2024-05-01 2044-05-08 $ 156,186.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-03-10
Amendment 2021-05-06
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-11-18
ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5599777109 2020-04-13 0455 PPP 4913 74TH CT, MIAMI, FL, 33155
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203302.5
Loan Approval Amount (current) 203302.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204511.02
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State