Search icon

UV FIRE PROTECTION SYSTEMS, INC - Florida Company Profile

Company Details

Entity Name: UV FIRE PROTECTION SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UV FIRE PROTECTION SYSTEMS, 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: 30 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: P12000031127
FEI/EIN Number 45-4872836

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

Address: 18191 NW 68 Ave, Hialeah, FL, 33015, US
Mail Address: 18191 NW 68 Ave, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLA DAVID U President 549 NW 105TH DR, CORAL SPRINGS, FL, 33071
VILLA MIRIAM Y Secretary 6537 NW 197 LN, HIALEAH, FL, 33015
Villa David U Agent 549 NW 105TH Drive, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 18191 NW 68 Ave, Suite 102, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2024-02-05 18191 NW 68 Ave, Suite 102, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 549 NW 105TH Drive, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2017-02-28 Villa, David Ubaldo -
AMENDMENT 2015-05-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-06-08
AMENDED ANNUAL REPORT 2017-11-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76400.00
Total Face Value Of Loan:
76400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87200.00
Total Face Value Of Loan:
87200.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76400
Current Approval Amount:
76400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76686.76
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87200
Current Approval Amount:
87200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87706.48

Date of last update: 02 May 2025

Sources: Florida Department of State