Search icon

UCI TECHNOLOGY, INC - Florida Company Profile

Company Details

Entity Name: UCI TECHNOLOGY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UCI TECHNOLOGY, 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: 01 Jun 2011 (14 years ago)
Document Number: P11000051825
FEI/EIN Number 452447179

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

Address: 9710 NW 110 AVE, SUITE 19, MIAMI, FL, 33178, US
Mail Address: 9710 NW 110 AVE, SUITE 19, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ CORTES ERNESTO A President 9710 NW 110 AV, MIAMI, FL, 33178
ERNESTO MUNOZ Agent 9710 NW 110 AV, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000008061 UCI TRADING EXPIRED 2014-01-23 2019-12-31 - 2911 NW 92 AVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 9710 NW 110 AVE, SUITE 19, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-05-01 9710 NW 110 AVE, SUITE 19, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 9710 NW 110 AV, SUITE 19, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2012-09-14 ERNESTO MUNOZ -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1141457706 2020-05-01 0455 PPP 7931 NW 68TH ST, MIAMI, FL, 33166
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33166-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State