Search icon

ULTRA BODY FITNESS-FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ULTRA BODY FITNESS-FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRA BODY FITNESS-FLORIDA, 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 Oct 2007 (18 years ago)
Document Number: P07000109342
FEI/EIN Number 261184329

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

Address: 777 Brickell Ave, Miami, FL, 33131, US
Mail Address: PO Box 4338, Hialeah, FL, 33014, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUK CHRISTOPHER President 777 Brickell Ave, Miami, FL, 33131
SCHUK CHRISTOPHER Agent 777 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 777 Brickell Ave, #500-96986, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 777 Brickell Ave, #500-96986, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 777 Brickell Ave, #500-96986, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8106708701 2021-04-07 0455 PPS 16408 NW 86th Ct, Miami Lakes, FL, 33016-6145
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145622
Loan Approval Amount (current) 145622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-6145
Project Congressional District FL-26
Number of Employees 4
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146419.93
Forgiveness Paid Date 2021-10-27
5133867709 2020-05-01 0455 PPP 3450 LAKESIDE DR STE 330, MIRAMAR, FL, 33027-3268
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141499
Loan Approval Amount (current) 141499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIRAMAR, BROWARD, FL, 33027-3268
Project Congressional District FL-25
Number of Employees 12
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142805.44
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State