Search icon

YOLANDA GARCIA, LLC - Florida Company Profile

Company Details

Entity Name: YOLANDA GARCIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOLANDA GARCIA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

Address: 12701 SW 70TH LANE, MIAMI, FL, 33183
Mail Address: 12701 SW 70TH LANE, MIAMI, FL, 33183
ZIP code: 33183
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5617058901 2021-04-30 0455 PPS 17890 W Dixie Hwy, North Miami Beach, FL, 33160-4864
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33160-4864
Project Congressional District FL-24
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3261.66
Forgiveness Paid Date 2021-09-14
6903028702 2021-04-05 0455 PPP 17890 W Dixie Hwy, North Miami Beach, FL, 33160-4864
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33160-4864
Project Congressional District FL-24
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3263.36
Forgiveness Paid Date 2021-09-14
2419008609 2021-03-15 0491 PPP 1818 Vicksburg Way N/A, Orlando, FL, 32807-4221
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3747
Loan Approval Amount (current) 3747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-4221
Project Congressional District FL-10
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3782.83
Forgiveness Paid Date 2022-03-17

Date of last update: 03 May 2025

Sources: Florida Department of State