Search icon

YOLIGERE VILORIA, PLLC. - Florida Company Profile

Company Details

Entity Name: YOLIGERE VILORIA, PLLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOLIGERE VILORIA, 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: 07 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: L09000033626
FEI/EIN Number 264579951

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

Address: 10360 NW 68 TERRACE, DORAL, FL, 33178, US
Mail Address: 10360 NW 68 TERRACE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILORIA YOLIGERE Managing Member 10360 NW 68 TERRACE, DORAL, FL, 33178
VILORIA YOLIGERE Agent 10360 NW 68 TERRACE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062518 YV INTERNATIONAL REALTY EXPIRED 2016-06-24 2021-12-31 - 10544 NW 26 ST SUITE E-201, DORAL, FL, 33172
G10000113043 YV INTERNATIONAL REALTY EXPIRED 2010-12-10 2015-12-31 - 7052 NW 114 CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 10360 NW 68 TERRACE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 10360 NW 68 TERRACE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-06-28 10360 NW 68 TERRACE, DORAL, FL 33178 -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 VILORIA, YOLIGERE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3880788601 2021-03-17 0455 PPP 10360 NW 68th Ter, Doral, FL, 33178-4616
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-4616
Project Congressional District FL-26
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20967.01
Forgiveness Paid Date 2021-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State