Search icon

LULA TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: LULA TECHNOLOGIES, 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: 14 Jul 2021 (4 years ago)
Document Number: F21000003951
FEI/EIN Number 812662124

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

Address: 8950 SW 74TH CT, Miami, FL, 33156, US
Mail Address: 8950 SW 74TH CT, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LULA 401(K) PLAN 2023 812662124 2024-07-23 LULA TECHNOLOGIES, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 3216673367
Plan sponsor’s address 8950 SW 74TH CT. STE 1506, STE 1506, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
LULA 401(K) PLAN 2022 812662124 2023-07-18 LULA TECHNOLOGIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524150
Sponsor’s telephone number 3216673367
Plan sponsor’s address 8950 SW 74TH CT. STE 1506, STE 1506, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VEGA-SANZ MATTHEW President 12420 SW 64TH ST, MIAMI, FL, 33183
MALTBY RICHARD Agent 5801 SW 89TH DR, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-26 MALTBY, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 5801 SW 89TH DR, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 8950 SW 74TH CT, 1506Z, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-03-29 8950 SW 74TH CT, 1506Z, Miami, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
Reg. Agent Change 2023-09-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-29
Foreign Profit 2021-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5961967710 2020-05-01 0455 PPP 5701 SUNSET DR STE 130, SOUTH MIAMI, FL, 33143-5363
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202180
Loan Approval Amount (current) 30429
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-5363
Project Congressional District FL-27
Number of Employees 13
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30694.94
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State