Search icon

ULTRA VAPOR BAR, INC - Florida Company Profile

Company Details

Entity Name: ULTRA VAPOR BAR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTRA VAPOR BAR, 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: 09 Sep 2013 (12 years ago)
Document Number: P13000074341
FEI/EIN Number 46-3654994

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

Address: 9361 SW 40 STREET, MIAMI, FL, 33165, US
Mail Address: 9361 SW 40 STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO IVAN J President 9361 SW 40 STREET, MIAMI, FL, 33165
ALONSO PAOLA A Vice President 9361 SW 40 STREET, MIAMI, FL, 33165
ALONSO IVAN J Agent 9361 SW 40 Street, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-29 9361 SW 40 STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2024-05-29 9361 SW 40 STREET, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-29 9361 SW 40 Street, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1051087709 2020-05-01 0455 PPP 9261 SW 40TH ST, MIAMI, FL, 33165
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21045
Loan Approval Amount (current) 21045
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, 33165-1900
Project Congressional District FL-27
Number of Employees 4
NAICS code 424940
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 21240.36
Forgiveness Paid Date 2021-04-08
3466098807 2021-04-14 0455 PPS 9261 SW 40th St, Miami, FL, 33165-4150
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20937
Loan Approval Amount (current) 20937
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, 33165-4150
Project Congressional District FL-27
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21250.47
Forgiveness Paid Date 2022-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State