Search icon

DR. YANI PLLC - Florida Company Profile

Company Details

Entity Name: DR. YANI PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. YANI PLLC 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: 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: 03 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: L06000076917
FEI/EIN Number 205319032

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

Address: 212 SE 12TH STREET, FT. LAUDERDALE, FL, 33316, US
Mail Address: 212 SE 12TH STREET, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DR. YANI PLLC 2023 205319032 2024-06-04 DR YANI PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 7868591417
Plan sponsor’s address 212 SE 12TH STREET, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing YANITZA HOMRIGHAUSEN
Valid signature Filed with authorized/valid electronic signature
DR. YANI PLLC 2022 205319032 2023-06-12 DR YANI PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 7868591417
Plan sponsor’s address 212 SE 12TH STREET, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing YANITZA DIXON
Valid signature Filed with authorized/valid electronic signature
DR. YANI PLLC 2021 205319032 2022-05-31 DR YANI PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 7868591417
Plan sponsor’s address 212 SE 12TH STREET, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing YANITZA DIXON
Valid signature Filed with authorized/valid electronic signature
DR. YANI PLLC 2020 205319032 2021-06-03 DR YANI PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 7868591417
Plan sponsor’s address 212 SE 12TH STREET, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing YANITZA DIXON
Valid signature Filed with authorized/valid electronic signature
DR. YANI PLLC 2019 205319032 2020-06-30 DR YANI PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 7868591417
Plan sponsor’s address 212 SE 12TH STREET, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing YANITZA DIXON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOMRIGHAUSEN YANITZA Managing Member 212 SE 12TH STREET, FT. LAUDERDALE, FL, 33316
HOMRIGHAUSEN YANITZA Manager 212 SE 12TH STREET, FT. LAUDERDALE, FL, 33316
HOMRIGHAUSEN YANITZA Agent 212 SE 12TH STREET, FT. LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000050748 GREENEWE DENTAL ACTIVE 2022-04-21 2027-12-31 - 212 SE 12TH STREET, FORT LAUDERDALE, FL, 33316
G22000016449 NATUREWISE DENTAL ACTIVE 2022-02-08 2027-12-31 - 212 SE 12TH STREET, FORT LAUDERDALE, FL, 33316
G15000098404 HOLISTIC AND HEALING DENTISTRY ACTIVE 2015-09-24 2025-12-31 - 212 SE 12TH ST, FORT LAUDERDALE, FL, 33316
G12000104385 YANI MCCONNELL DMD EXPIRED 2012-10-26 2017-12-31 - 212 SE 12 TH ST, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-18 HOMRIGHAUSEN, YANITZA -
LC AMENDMENT 2022-10-18 - -
LC AMENDMENT 2018-10-16 - -
LC AMENDMENT AND NAME CHANGE 2014-12-31 DR. YANI PLLC -
REGISTERED AGENT ADDRESS CHANGED 2009-02-27 212 SE 12TH STREET, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2008-08-11 212 SE 12TH STREET, FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-11 212 SE 12TH STREET, FT. LAUDERDALE, FL 33316 -
LC NAME CHANGE 2006-09-08 YANITZA MCCONNELL, DMD, PLLC -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
LC Amendment 2022-10-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
LC Amendment 2018-10-16
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3137917709 2020-05-01 0455 PPP 212 SE 12TH ST, FORT LAUDERDALE, FL, 33316
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78097
Loan Approval Amount (current) 78097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78915.5
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State