Search icon

ULTIMATE BUFFET INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ULTIMATE BUFFET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2016 (9 years ago)
Document Number: P16000061495
FEI/EIN Number 81-3354489
Address: 2121 PONCE DE LEON BLVD,STE 100, CORAL GABLES, FL, 33134, US
Mail Address: 2121 PONCE DE LEON BLVD,STE 100, CORAL GABLES, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LU YANG Vice President 22194 BRADDOCK PL, BOCA RATON, FL, 33428
LIN RUI XIN Vice President 116 RITA DR EAST MEADOW, NEW YORK, NY, 11554
LIN RUI WU Vice President 61-28 171TH ST FRESH MEADOWS, NEW YORK, NY, 11365
LI GUO GUANG Secretary 1851 SW 179TH AVE, MIRAMAR, FL, 33029
CAI YU QING President 50 MENORES AVE # 531, CORAL GABLES, FL, 33134
CHAN QING HUA Director 7200 EVANS MILL RD, MCLEAN, VA, 22101
CAI YU QING Agent 50 MENORES AVE # 531, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074591 POC BUFFET & GRILL, AMERICA FUSION & SUSHI ACTIVE 2016-07-26 2026-12-31 - 2121 PONCE DE LEON BLVD STE 100, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 CAI, YU QING -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 50 MENORES AVE # 531, CORAL GABLES, FL 33134 -
AMENDMENT 2016-11-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-06
Amendment 2016-11-28

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
2275211.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
433282.00
Total Face Value Of Loan:
433282.00
Date:
2020-04-15
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:
312152.00
Total Face Value Of Loan:
312152.00
Date:
2020-04-15
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:
312152.00
Total Face Value Of Loan:
312152.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$433,282
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$433,282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$436,880.65
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $433,278
Utilities: $1
Jobs Reported:
61
Initial Approval Amount:
$312,152
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$312,152
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$314,805.29
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $312,152

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State