Search icon

YELLOW TELESCOPE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YELLOW TELESCOPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Dec 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Nov 2011 (14 years ago)
Document Number: L08000109839
FEI/EIN Number 263797828
Address: 78 SW 7 Street, MIAMI, FL, 33130, US
Mail Address: 78 SW 7 Street, MIAMI, FL, 33130, US
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFENBERG JON President 78 SW 7 Street, MIAMI, FL, 33130
Syring Edward Exec 78 SW 7 Street, MIAMI, FL, 33130
Hoffenberg Jon Agent 78 SW 7 Street, MIAMI, FL, 33130

Form 5500 Series

Employer Identification Number (EIN):
263797828
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056743 ISCREAMSOCIALMEDIA EXPIRED 2016-06-08 2021-12-31 - 350 LINCOLN RD, SUITE 3016, MIAMI BEACH, FL, 33139
G14000087604 SEOVERSITE EXPIRED 2014-08-26 2024-12-31 - 350 LINCOLN RD, 3RD FLOOR, MIAMI BEACH, FL, 33139
G11000110654 FOUNDATION FOR HAIR RESTORATION AND PLASTIC SURGERY EXPIRED 2011-11-14 2016-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2021-03-15 78 SW 7 Street, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 78 SW 7 Street, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2014-02-28 Hoffenberg, Jon -
LC NAME CHANGE 2011-11-09 YELLOW TELESCOPE, LLC -

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
185995.00
Total Face Value Of Loan:
185995.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$185,995
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$187,386.14
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $185,995

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State