Search icon

UES MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: UES MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UES MANAGEMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: L13000113559
FEI/EIN Number 46-3567987

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

Address: 18810 SW 294 TER, Homestead, FL, 33030, US
Mail Address: 18810 SW 294 TER, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ EDUARDO R President 18810 SW 294 TER, Homestead, FL, 33030
GONZALEZ FLORES SANDRA E President 18810 SW 294th Ter, Homestead, FL, 33030
GONZALEZ EDUARDO R Agent 18810 SW 294 TER, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-12 18810 SW 294 TER, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2023-08-12 18810 SW 294 TER, Homestead, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-12 18810 SW 294 TER, Homestead, FL 33030 -
LC AMENDMENT 2018-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-08-12
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-09-08
AMENDED ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4887727802 2020-05-29 0455 PPP 1304 KROME AVE, HOMESTEAD, FL, 33030
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46827
Loan Approval Amount (current) 46827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 22
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47395.43
Forgiveness Paid Date 2021-08-20
6057538408 2021-02-10 0455 PPS 1304 N Krome Ave, Homestead, FL, 33030-4207
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46827
Loan Approval Amount (current) 46827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-4207
Project Congressional District FL-28
Number of Employees 20
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47068.94
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State