Search icon

UCROS GROUP INC - Florida Company Profile

Company Details

Entity Name: UCROS GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UCROS GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000058601
FEI/EIN Number 47-4524902

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

Address: 9840 SANDALFOOT BLVD, BOCA RATON, FL, 33428, US
Mail Address: 9840 SANDALFOOT BLVD, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619352069 2015-07-28 2015-07-28 9840 SANDALFOOT BLVD, BOCA RATON, FL, 334286645, US 9840 SANDALFOOT BLVD, BOCA RATON, FL, 334286645, US

Contacts

Phone +1 561-910-1862

Authorized person

Name DR. GERMAN ANDRES UCROS
Role OWNER
Phone 7872424148

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
License Number DN19260
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
THE TAXMAN59 INC. Agent -
UCROS GERMAN President 17205 SW 77 AVE, PALMETTO BAY, FL, 33157
LEON LISSETTE Treasurer 17205 SW 77 AVE, PALMETTO BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000073539 FRESH BOCA DENTAL EXPIRED 2016-07-25 2021-12-31 - 9840 SANDALFOOT BLVD, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 THE TAXMAN59 INC -
REINSTATEMENT 2019-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 9840 SANDALFOOT BLVD, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2017-04-30 9840 SANDALFOOT BLVD, BOCA RATON, FL 33428 -

Documents

Name Date
REINSTATEMENT 2023-02-28
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4625417705 2020-05-01 0455 PPP 9840 SANDALFOOT BLVD, BOCA RATON, FL, 33428
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4260
Loan Approval Amount (current) 4260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33428-1002
Project Congressional District FL-23
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4321.39
Forgiveness Paid Date 2021-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State