Search icon

UTECH TELECOM,LLC - Florida Company Profile

Company Details

Entity Name: UTECH TELECOM,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UTECH TELECOM,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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000177189
FEI/EIN Number 471827909

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

Address: 11437 NW 83RD WAY, DORAL, FL, 33178, US
Mail Address: 11437 NW 83RD WAY, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMANZAR YOPARKI Managing Member 11437 NW 83RD WAY, DORAL, FL, 33178
ALMANZAR YOPARKI Agent 11437 NW 83RD WAY, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 11437 NW 83RD WAY, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 11437 NW 83RD WAY, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-03-15 11437 NW 83RD WAY, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-04-04 ALMANZAR, YOPARKI -
LC AMENDMENT 2018-08-17 - -
LC AMENDMENT 2018-05-10 - -
LC AMENDMENT 2018-03-15 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000030948 ACTIVE 2022-055314-CC-23 MIAMI-DADE COUNTY COURT CLERK 2023-12-14 2029-01-17 $24,066.38 SURF CONSULTANTS II, INC. AS SUCCESSOR IN INTEREST TO F, 2775 SUNNY ISLES BLVD, #100, MIAMI, FL, 33160
J22000097628 ACTIVE 2021-026681-CC-05 MIAMI-DADE COUNTY COURT 2022-01-18 2027-02-28 $20,683.65 ALLIANCE FUNDING GROUP, 17542 17TH STREET, SUITE 200, TUSTIN, CA 92780
J22000049587 ACTIVE 2021-031560-SP-25 MIAMI DADE 2021-12-01 2027-02-01 $6,802.87 DAB PREMIUM FINANCE CRISTINA RESTREPO, 2189 WEST 60TH ST STE 205, SUITE 205, HIALEAH
J22000233108 ACTIVE KC 21-0673 RHODE ISLAND SUPERIOR COURT 2021-11-19 2027-05-18 $166856.47 GREENWICH BUSINESS CAPITAL LLC FKA PONTE INVESTMENT LL, 1300 DIVISION ROAD, 305, WEST WARWICK, RI 02983

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-04
LC Amendment 2018-08-17
LC Amendment 2018-05-10
ANNUAL REPORT 2018-03-16
LC Amendment 2018-03-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8003227809 2020-06-05 0455 PPP 7375 NW 173 DR, HIALEAH, FL, 33015-8404
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141482
Loan Approval Amount (current) 141482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33015-8404
Project Congressional District FL-26
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State