Search icon

YOLANDA GARCIA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YOLANDA GARCIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000047228
FEI/EIN Number 203072649
Address: 12701 SW 70TH LANE, MIAMI, FL, 33183
Mail Address: 12701 SW 70TH LANE, MIAMI, FL, 33183
ZIP code: 33183
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA YOLANDA Managing Member 12701 SW 70TH LANE, MIAMI, FL, 33183
GARCIA YOLANDA Agent 12701 SW 70TH LANE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 12701 SW 70TH LANE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2007-01-10 12701 SW 70TH LANE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-10 12701 SW 70TH LANE, MIAMI, FL 33183 -

Court Cases

Title Case Number Docket Date Status
1900 Capital Trust II, by US Bank Trust, National Association, etc., Appellant(s). v. Yolanda Garcia, et al., Appellee(s). 3D2024-1776 2024-10-07 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-16786-CA-01

Parties

Name 1900 Capital Trust II, by US Bank Trust, National Association
Role Appellant
Status Active
Representations Mehwish Yousuf
Name YOLANDA GARCIA, LLC
Role Appellee
Status Active
Representations Robert J. Hanreck
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12803821
On Behalf Of 1900 Capital Trust II, by US Bank Trust, National Association
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 17, 2024.
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of 1900 Capital Trust II, by US Bank Trust, National Association
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 01/22/2025
On Behalf Of 1900 Capital Trust II, by US Bank Trust, National Association
View View File

Documents

Name Date
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-04-03
Florida Limited Liabilites 2005-05-06

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
3250.00
Total Face Value Of Loan:
3250.00
Date:
2021-04-05
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:
3250.00
Total Face Value Of Loan:
3250.00
Date:
2021-03-15
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:
3747.00
Total Face Value Of Loan:
3747.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,250
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,261.66
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,250
Jobs Reported:
1
Initial Approval Amount:
$3,250
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,263.36
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,250
Jobs Reported:
1
Initial Approval Amount:
$3,747
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,782.83
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $3,744
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State