Search icon

YAKKO-SAN, LLC. - Florida Company Profile

Company Details

Entity Name: YAKKO-SAN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YAKKO-SAN, LLC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000014331
FEI/EIN Number 272123542

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

Address: 3881 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
Mail Address: 3881 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIGETOMI HIROSHI Managing Member 3881 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
SHIGETOMI MAYMYO Managing Member 3881 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
TAM SUI T Managing Member 3881 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
WU KAM L Managing Member 3881 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160
ZAFAR SYED UCPA Agent 4900 SW 74th court, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000101150 YAKKO-SAN EXPIRED 2010-11-04 2015-12-31 - 17046 WEST DIXIE HWY., N.MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-07-20 ZAFAR, SYED USMAN , CPA -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 4900 SW 74th court, Miami, FL 33155 -
LC AMENDMENT 2010-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-08 3881 NE 163RD STREET, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2010-11-08 3881 NE 163RD STREET, NORTH MIAMI BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9804967704 2020-05-01 0455 PPP 3881 NE 163 Street, North Miami Beach, FL, 33160
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303246.58
Forgiveness Paid Date 2021-06-08

Date of last update: 01 May 2025

Sources: Florida Department of State