Search icon

UNIGAS, INC. - Florida Company Profile

Company Details

Entity Name: UNIGAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIGAS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 03 Feb 2004 (21 years ago)
Document Number: P04000024072
FEI/EIN Number 061717244

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

Address: 10801 CARIBBEAN BLVD., MIAMI, FL, 33189
Mail Address: 10801 CARIBBEAN BLVD., MIAMI, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MARIA M Vice President 10801 CARIBBEAN BLVD., MIAMI, FL, 33189
ALVAREZ RAMON A President 10801 CARIBBEAN BLVD., MIAMI, FL, 33189
ALVAREZ RAMON A Agent 10801 CARIBBEAN BLVD., MIAMI, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071002 AMERICAN GAS EXPIRED 2019-06-25 2024-12-31 - 10801 CARIBBEAN BLVD., MIAMI, FL, 33189

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5714197108 2020-04-13 0455 PPP 10801 CARIBBEAN BLVD, CUTLER BAY, FL, 33189-1203
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41179
Loan Approval Amount (current) 41179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33189-1203
Project Congressional District FL-27
Number of Employees 11
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41408.02
Forgiveness Paid Date 2020-11-12
7618298708 2021-04-06 0455 PPS 10801 Caribbean Blvd, Cutler Bay, FL, 33189-1203
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37442.38
Loan Approval Amount (current) 37442.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-1203
Project Congressional District FL-27
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37688.58
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State