Search icon

UNLIMITED REAL ESTATE, CORP. - Florida Company Profile

Company Details

Entity Name: UNLIMITED REAL ESTATE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNLIMITED REAL ESTATE, CORP. 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: 15 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2009 (16 years ago)
Document Number: P06000106485
FEI/EIN Number 205383572

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

Address: 760 NW 107 AVE, STE 330, Miami, FL, 33172, US
Mail Address: 760 NW 107 AVE, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE JORGE E Director 760 NW 107 AVE, Miami, FL, 33172
ANDRADE JORGE E Agent 760 NW 107 AVE, Miami, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 760 NW 107 AVE, STE 330, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-01-14 760 NW 107 AVE, STE 330, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 760 NW 107 AVE, SUITE 330, Miami, FL 33172 -
AMENDMENT 2009-08-12 - -
AMENDMENT 2009-06-05 - -
REGISTERED AGENT NAME CHANGED 2008-07-09 ANDRADE, JORGE E -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8344839010 2021-05-27 0455 PPS 9851 NW 58th St Unit 104, Doral, FL, 33178-2717
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17007
Loan Approval Amount (current) 17007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433060
Servicing Lender Name The Enterprise Center Capital Corporation
Servicing Lender Address 4548 Market Street, Philadelphia, PA, 19139
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2717
Project Congressional District FL-26
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17074.56
Forgiveness Paid Date 2021-10-26
8282837207 2020-04-28 0455 PPP 5600 SW 135 Ave, Suite 109, Miami, FL, 33183-5125
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17930
Loan Approval Amount (current) 17930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-5125
Project Congressional District FL-28
Number of Employees 4
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18101.93
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State