Search icon

ULTIMATEKARE INC - Florida Company Profile

Company Details

Entity Name: ULTIMATEKARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATEKARE 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: 02 Jul 2018 (7 years ago)
Document Number: P18000058368
FEI/EIN Number 27-1179832

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

Address: 2014 NE 164TH ST, North Miami Beach, FL, 33162, US
Mail Address: 2014 NE 164TH ST, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valencia Julio President 2014 NE 164TH ST, North Miami Beach, FL, 33162
VALENCIA JULIO Agent 2014 NE 164TH ST, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-05 2014 NE 164TH ST, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-08-05 2014 NE 164TH ST, North Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-05 2014 NE 164TH ST, North Miami Beach, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-18
Domestic Profit 2018-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7378878509 2021-03-05 0455 PPS 1870 NE 163rd St, North Miami Beach, FL, 33162-4867
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-4867
Project Congressional District FL-24
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4030.9
Forgiveness Paid Date 2021-12-14
6387637410 2020-05-14 0455 PPP 1870 NE 163RD st, North Miami beach, FL, 33162
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami beach, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4031.89
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State