Search icon

THE LAW OFFICES OF Y.J.HARRELL, PLLC - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICES OF Y.J.HARRELL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAW OFFICES OF Y.J.HARRELL, 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: 10 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2023 (2 years ago)
Document Number: L09000056566
FEI/EIN Number 270341800

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

Address: 3350 Sw 148th Ave, Miramar, FL, 33027-3237, US
Mail Address: 3350 Sw 148th Ave, Miramar, FL, 33027-3237, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRELL YVETTE J Managing Member 3350 Sw 148th Ave, Miramar, FL, 330273237
HARRELL YVETTE J Agent 156 FROW AVE, CORAL GABLES, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-07-02 3350 Sw 148th Ave, Suite 110, Miramar, FL 33027-3237 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-02 3350 Sw 148th Ave, Suite 110, Miramar, FL 33027-3237 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-06 156 FROW AVE, CORAL GABLES, FL 33133 -
REINSTATEMENT 2018-08-06 - -
REGISTERED AGENT NAME CHANGED 2018-08-06 HARRELL, YVETTE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-07-02
REINSTATEMENT 2018-08-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
REINSTATEMENT 2013-12-22

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
39000.00
Total Face Value Of Loan:
39000.00
Date:
2020-06-05
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55679.59

Date of last update: 02 Jun 2025

Sources: Florida Department of State