Search icon

ULTIMATE CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: ULTIMATE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULTIMATE CONTRACTORS, 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: 25 Feb 1999 (26 years ago)
Document Number: P99000018271
FEI/EIN Number 650896470

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

Address: 12285 SW 4 TERR, MIAMI, FL, 33184
Mail Address: 12285 SW 4 TERR, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LUIS M President 12285 SW 4 TERR, MIAMI, FL, 33184
PEREZ MARIA D Vice President 12285 SW 4 TERR, MIAMI, FL, 33184
PEREZ LUIS M Agent 12285 SW 4 TERR, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-05-11 12285 SW 4 TERR, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2010-05-11 12285 SW 4 TERR, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-11 12285 SW 4 TERR, MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1581287304 2020-04-28 0455 PPP 12285 Southwest 4th Terrace, MIAMI, FL, 33184-1540
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121300
Loan Approval Amount (current) 121300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33184-1540
Project Congressional District FL-28
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 121933.19
Forgiveness Paid Date 2021-02-12
6268938301 2021-01-26 0455 PPS 12285 SW 4th Ter, Miami, FL, 33184-1540
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119193
Loan Approval Amount (current) 119193
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33184-1540
Project Congressional District FL-28
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 119715.49
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State