Search icon

UNITED FIBER OPTICS, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED FIBER OPTICS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2015 (10 years ago)
Document Number: P00000014495
FEI/EIN Number 650987123
Address: 12930 SW 133RD CT., Miami, FL, 33186, US
Mail Address: 12930 SW 133RD CT., Miami, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CALVO NELSON Vice President 12930 SW 133RD CT., Miami, FL, 33186
DEL CALVO MARLENE President 12930 SW 133 COURT, MIAMI, FL, 33186
DEL CALVO, JR NELSON J Director 12930 SW 133RD CT., Miami, FL, 33186
DEL CALVO NELSON Agent 12930 SW 133RD CT., Miami, FL, 33186

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARLENE DEL CALVO
Ownership and Self-Certifications:
Woman Owned
User ID:
P3376601
Trade Name:
UNITED FIBER OPTICS CORP

Unique Entity ID

Unique Entity ID:
MD27Y7L2R2G1
CAGE Code:
107L8
UEI Expiration Date:
2026-02-19

Business Information

Doing Business As:
UNITED FIBER OPTICS CORP
Activation Date:
2025-02-28
Initial Registration Date:
2025-01-30

Form 5500 Series

Employer Identification Number (EIN):
650987123
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-08-17 12930 SW 133RD CT., Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-30 12930 SW 133RD CT., Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-11-30 12930 SW 133RD CT., Miami, FL 33186 -
AMENDMENT 2015-12-02 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-10-12 - -
REGISTERED AGENT NAME CHANGED 2005-10-11 DEL CALVO, NELSON -
REINSTATEMENT 2002-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-08-18
AMENDED ANNUAL REPORT 2018-07-23
ANNUAL REPORT 2018-01-25

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
272723.00
Total Face Value Of Loan:
272723.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$272,723
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$272,723
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$195,162.39
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $272,723

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State