Search icon

UB, INC.

Company Details

Entity Name: UB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2012 (13 years ago)
Document Number: P07000050363
FEI/EIN Number 208919212
Address: 880 S FEDERAL HWY, POMPANO BEACH, FL, 33062
Mail Address: 880 S FEDERAL HWY, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
URRUTIA NICK Agent 880 S FEDERAL HWY, POMPANO BEACH, FL, 33062

President

Name Role Address
URRUTIA NICK President 880 S FEDERAL HWY, POMPANO BEACH, FL, 33062

Director

Name Role Address
URRUTIA NICK Director 880 S FEDERAL HWY, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076630 NAPLES AUTO CENTER # 3 ACTIVE 2016-08-01 2026-12-31 No data 880 S FEDERAL HWY, POMPANO BEACH, FL, 33062
G14000121459 NAPLES AUTO CENTER # 4 - MOBIL EXPIRED 2014-12-04 2019-12-31 No data 1900 N SR-7, LAUDERDALE LAKES, FL, 33313
G13000083402 CARIBE HEAT BAR RESTAURANT EXPIRED 2013-08-21 2018-12-31 No data 3332 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33062
G11000119134 ECO PLUS WASH EXPIRED 2011-12-08 2016-12-31 No data PO BOX 25917, TAMARAC, FL, 33320
G09000163334 NAPLES AUTO CENTER # 2 - BP EXPIRED 2009-10-08 2014-12-31 No data 8790 W COMMERCIAL BLVD, LAUDERHILL, FL, 33351
G09000163335 NAPLES AUTO CENTER # 3 - BP EXPIRED 2009-10-08 2014-12-31 No data 880 S FEDERAL HWY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-16 URRUTIA, NICK No data
AMENDMENT 2012-06-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-19 880 S FEDERAL HWY, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2012-06-19 880 S FEDERAL HWY, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-19 880 S FEDERAL HWY, POMPANO BEACH, FL 33062 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000432666 ACTIVE 1000000963216 BROWARD 2023-09-01 2043-09-13 $ 2,532.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000429940 TERMINATED 1000000871683 BROWARD 2020-12-23 2040-12-30 $ 6,187.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001140606 ACTIVE 1000000636856 BROWARD 2014-07-17 2034-12-17 $ 53,939.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000055435 TERMINATED 1000000446239 BROWARD 2012-12-26 2023-01-02 $ 320.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7390348702 2021-04-06 0455 PPS 880 S Federal Hwy, Fort Lauderdale, FL, 33316-1221
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-1221
Project Congressional District FL-23
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12820.83
Forgiveness Paid Date 2021-10-26
1795828008 2020-06-23 0455 PPP 880 S Federal Hwy, Fort Lauderdale, FL, 33062
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33062-0900
Project Congressional District FL-23
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11326.25
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State