Search icon

ULTIMA MED SPA, P.A.

Company Details

Entity Name: ULTIMA MED SPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2006 (19 years ago)
Document Number: P99000087552
FEI/EIN Number 650952004
Address: 14975 S. DIXIE HIGHWAY, MIAMI, FL, 33176
Mail Address: P. O. BOX 560909, MIAMI, FL, 33256
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULTIMA MED SPA PROFIT SHARING PLAN 2010 650952004 2011-03-11 ULTIMA MED SPA, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3052784555
Plan sponsor’s address PO BOX 560909, MIAMI, FL, 332560909

Plan administrator’s name and address

Administrator’s EIN 650952004
Plan administrator’s name ULTIMA MED SPA, P.A.
Plan administrator’s address PO BOX 560909, MIAMI, FL, 332560909
Administrator’s telephone number 3052784555

Signature of

Role Plan administrator
Date 2011-03-11
Name of individual signing JACQUELINE WILLIAMS
Valid signature Filed with authorized/valid electronic signature
ULTIMA MED SPA PROFIT SHARING PLAN 2009 650952004 2010-08-25 ULTIMA MED SPA, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621111
Sponsor’s telephone number 3052784555
Plan sponsor’s address PO BOX 560909, MIAMI, FL, 332567929

Plan administrator’s name and address

Administrator’s EIN 650952004
Plan administrator’s name ULTIMA MED SPA, P.A.
Plan administrator’s address PO BOX 560909, MIAMI, FL, 332567929
Administrator’s telephone number 3052784555

Signature of

Role Plan administrator
Date 2010-08-25
Name of individual signing EDWARD A. MENA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MENA ROSA M Agent 14975 S. DIXIE HIGHWAY, MIAMI, FL, 33176

Director

Name Role Address
MENA ROSA M Director P. O. BOX 560909, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 14975 S. DIXIE HIGHWAY, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 14975 S. DIXIE HIGHWAY, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2010-02-18 14975 S. DIXIE HIGHWAY, MIAMI, FL 33176 No data
AMENDMENT 2006-08-23 No data No data
AMENDMENT AND NAME CHANGE 2006-07-10 ULTIMA MED SPA, P.A. No data
AMENDMENT 2003-05-05 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9886947309 2020-05-03 0455 PPP 14975 S DIXIE HWY, MIAMI, FL, 33176-7929
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39673
Loan Approval Amount (current) 39673
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 Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-7929
Project Congressional District FL-27
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39911.04
Forgiveness Paid Date 2020-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State