Search icon

ULTRA ENTREGAS USA LLC - Florida Company Profile

Company Details

Entity Name: ULTRA ENTREGAS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTRA ENTREGAS USA 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 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2017 (8 years ago)
Document Number: L16000170629
FEI/EIN Number 81-3846597

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

Address: 18014 NW 74TH CT, HIALEAH, FL, 33015, US
Mail Address: 18014 NW 74TH CT, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAWADY KARIME President 18014 NW 74TH CT, HIALEAH, FL, 33015
JAIMES YELITZA Manager 18014 NW 74TH CT, HIALEAH, FL, 33015
ZAWADY KARIME Agent 18014 NW 74TH CT, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024176 ULTRA EXPRESS LOGISTICS EXPIRED 2019-02-19 2024-12-31 - 9999 NW 89 AVE UNIT 1, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 18014 NW 74TH CT, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2024-04-30 18014 NW 74TH CT, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2024-04-30 ZAWADY, KARIME -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 18014 NW 74TH CT, HIALEAH, FL 33015 -
LC AMENDMENT 2017-06-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-01
LC Amendment 2017-06-23
ANNUAL REPORT 2017-03-22

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26132.00
Total Face Value Of Loan:
26132.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25072.00
Total Face Value Of Loan:
25072.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26132
Current Approval Amount:
26132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26314.82
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25072
Current Approval Amount:
25072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25299.96

Date of last update: 03 May 2025

Sources: Florida Department of State