Search icon

YELLOW TELESCOPE, LLC

Company Details

Entity Name: YELLOW TELESCOPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Dec 2008 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Nov 2011 (13 years ago)
Document Number: L08000109839
FEI/EIN Number 26-3797828
Address: 78 SW 7 Street, MIAMI, FL 33130
Mail Address: 78 SW 7 Street, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YELLOW TELESCOPE, LLC 401(K) PROFIT SHARING PLAN 2023 263797828 2024-07-31 YELLOW TELESCOPE, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 561300
Sponsor’s telephone number 3054550720
Plan sponsor’s address 78 SW 7 ST, MIAMI, FL, 33130
YELLOW TELESCOPE, LLC 401(K) PROFIT SHARING PLAN 2022 263797828 2023-07-25 YELLOW TELESCOPE, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-03-01
Business code 561300
Sponsor’s telephone number 3054550720
Plan sponsor’s address 78 SW 7 ST, MIAMI, FL, 33130

Agent

Name Role Address
Hoffenberg, Jon Agent 78 SW 7 Street, MIAMI, FL 33130

President

Name Role Address
HOFFENBERG, JON President 78 SW 7 Street, MIAMI, FL 33130

Executive Vice President

Name Role Address
Syring, Edward Executive Vice President 78 SW 7 Street, MIAMI, FL 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056743 ISCREAMSOCIALMEDIA EXPIRED 2016-06-08 2021-12-31 No data 350 LINCOLN RD, SUITE 3016, MIAMI BEACH, FL, 33139
G14000087604 SEOVERSITE EXPIRED 2014-08-26 2024-12-31 No data 350 LINCOLN RD, 3RD FLOOR, MIAMI BEACH, FL, 33139
G11000110654 FOUNDATION FOR HAIR RESTORATION AND PLASTIC SURGERY EXPIRED 2011-11-14 2016-12-31 No data 6280 SUNSET DRIVE, SUITE 509, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 78 SW 7 Street, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2021-03-15 78 SW 7 Street, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 78 SW 7 Street, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2014-02-28 Hoffenberg, Jon No data
LC NAME CHANGE 2011-11-09 YELLOW TELESCOPE, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2804457201 2020-04-16 0455 PPP 350 Lincoln Rd #3030, MIAMI BEACH, FL, 33139-3154
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185995
Loan Approval Amount (current) 185995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-3154
Project Congressional District FL-24
Number of Employees 12
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 187386.14
Forgiveness Paid Date 2021-01-20

Date of last update: 24 Feb 2025

Sources: Florida Department of State