Search icon

UBICQUIA LLC - Florida Company Profile

Company Details

Entity Name: UBICQUIA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Aug 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M18000007939
FEI/EIN Number 475387476

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

Address: 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UBICQUIA 401(K) PLAN 2023 475387476 2024-10-15 UBICQUIA LLC 130
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 3057751510
Plan sponsor’s address 401 E. LAS OLAS BLVD, SUITE 800, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing STEVE BADILLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing STEVE BADILLO
Valid signature Filed with authorized/valid electronic signature
UBICQUIA 401(K) PLAN 2022 475387476 2023-10-13 UBICQUIA LLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 3057751510
Plan sponsor’s address 401 E. LAS OLAS, SUITE 1750, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing STEVE BADILLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing STEVE BADILLO
Valid signature Filed with authorized/valid electronic signature
UBICQUIA 401(K) PLAN 2021 475387476 2022-09-26 UBICQUIA LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 3057751510
Plan sponsor’s address 401 E. LAS OLAS, SUITE 1750, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing STEVE BADILLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-26
Name of individual signing STEVE BADILLO
Valid signature Filed with authorized/valid electronic signature
UBICQUIA 401(K) PLAN 2020 475387476 2021-10-13 UBICQUIA LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 3057751510
Plan sponsor’s address 401 E. LAS OLAS, SUITE 1750, FORT LAUDERDALE, FL, 33301

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing STEVE BADILLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing STEVE BADILLO
Valid signature Filed with authorized/valid electronic signature
UBICQUIA 401(K) PLAN 2019 475387476 2020-09-24 UBICQUIA LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 3057751510
Plan sponsor’s address 1333 GATEWAY DR, SUITE 1003/1004, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing STEVE BADILLO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AARON IAN Chief Executive Officer 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301
Ghomeshi Mansour Secretary 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-13 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-28 401 E Las Olas Blvd, Suite 1750, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-08-28 401 E Las Olas Blvd, Suite 1750, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-10-10 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2019-10-10 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2020-08-28
REINSTATEMENT 2019-10-10
Foreign Limited 2018-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1065667206 2020-04-15 0455 PPP 1333 Gateway Dr, Suite 1004, Melbourne, FL, 32901
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1350000
Loan Approval Amount (current) 1350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-1200
Project Congressional District FL-08
Number of Employees 68
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1358345
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State