Search icon

U.C. REALTY II, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: U.C. REALTY II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 2013 (13 years ago)
Document Number: P13000010955
FEI/EIN Number 90-0933408
Address: 5701 Biscayne Blvd, MIAMI, FL, 33137, US
Mail Address: 521 NE 53RD ST, MIAMI, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EDWARD President 6167 MIAMI LAKES DRIVE E., MIAMI LAKES, FL, 33014
RODRIGUEZ VIRGENMINA Secretary 6167 MIAMI LAKES DRIVE E., MIAMI LAKES, FL, 33014
RODRIGUEZ EDWARD Agent 6167 MIAMI LAKES DRIVE E, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052808 CDMP PROPERTY MANAGEMENT SERVICES ACTIVE 2016-05-26 2026-12-31 - 5701 BISCAYNE BOULEVARD, SUITE CS1, MIAMI, FL, 33137
G16000045435 TRI-COUNTY PROPERTY MANAGEMENT EXPIRED 2016-05-04 2021-12-31 - 6167 MIAMI LAKES DRIVE E, MIAMI LAKES, FL, 33014
G13000012166 RE/MAX REALTY 1 ACTIVE 2013-02-04 2028-12-31 - 6167 MIAMI LAKES DRIVE E., MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 5701 Biscayne Blvd, CS1, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-01-18 5701 Biscayne Blvd, CS1, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
18581.00
Total Face Value Of Loan:
18581.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,581
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,581
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,815.33
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $18,581

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State