Search icon

UTAP DELIVERY INC

Company Details

Entity Name: UTAP DELIVERY INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Aug 2019 (6 years ago)
Document Number: P19000067195
FEI/EIN Number 84-2768532
Address: 11714 SW 106TH TERR, MIAMI, FL 33186
Mail Address: 11714 SW 106TH TER, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UTAP DELIVERY 401(K) PLAN 2023 842768532 2024-05-15 UTAP DELIVERY INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 492210
Sponsor’s telephone number 3052060083
Plan sponsor’s address 11714 SW 106TH TERR, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
UTAP DELIVERY 401(K) PLAN 2022 842768532 2023-05-27 UTAP DELIVERY INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 492210
Sponsor’s telephone number 3052060083
Plan sponsor’s address 11714 SW 106TH TERR, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
UTAP DELIVERY 401(K) PLAN 2021 842768532 2022-09-22 UTAP DELIVERY INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 492210
Sponsor’s telephone number 3052060083
Plan sponsor’s address 11714 SW 106TH TERR, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BUDHRANI, MONISH Agent 11714 SW 106TH TER, MIAMI, FL 33186

President

Name Role Address
BUDHRANI, MONISH President 11714 SW 106TH TER, MIAMI, FL 33186

Vice President

Name Role Address
BUDHRANI, KISHORE Vice President 14071 SW 144TH TER, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 11714 SW 106TH TERR, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
Domestic Profit 2019-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5871387709 2020-05-01 0455 PPP 11714 SW 106TH TER, MIAMI, FL, 33186-3643
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210412
Loan Approval Amount (current) 210412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33186-3643
Project Congressional District FL-27
Number of Employees 35
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212031.88
Forgiveness Paid Date 2021-02-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3331040 Interstate 2024-10-04 300 2023 0 60 Auth. For Hire
Legal Name UTAP DELIVERY INC
DBA Name -
Physical Address 11714 SW 106TH TERRACE, MIAMI, FL, 33186, US
Mailing Address 11714 SW 106TH TERRACE, MIAMI, FL, 33186, US
Phone (305) 206-0083
Fax -
E-mail UTAPDELIVERYINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Feb 2025

Sources: Florida Department of State