Search icon

Y&GV LLC - Florida Company Profile

Company Details

Entity Name: Y&GV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Y&GV 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: 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: 08 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L10000025475
FEI/EIN Number 272038549

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

Mail Address: 4231 THOMAS ST, HOLLYWOOD, FL, 33021
Address: 1675 WEST 49TH STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEPES SIGALIT Manager 4231 THOMAS ST, HOLLYWOOD, FL, 33021
GOLDSMIT AVI A Manager 4805 SW 32nd Terrace, FORT LAUDERDALE, FL, 33312
Yepes Sigalit Agent 4231 THOMAS ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069738 COOL SUNGLASSES ACTIVE 2023-06-07 2028-12-31 - 4231 THOMAS ST, HOLLYWOOD, FL, 33021
G17000087213 REPAIRS EXPIRED 2017-08-09 2022-12-31 - 4231 THOMAS ST., HOLLYWOOD, FL, 33021
G16000120657 UNLIMITED WIRELESS ACTIVE 2016-11-07 2026-12-31 - 4231 THOMAS ST, HOLLYWOOD, FL, 33021--356
G15000029846 UNLIMITED REPAIRS EXPIRED 2015-03-23 2020-12-31 - 4231 THOMAS ST, HOLLYWOOD, FL, 33021
G11000059801 HAIR BEAUTY EXPIRED 2011-06-15 2016-12-31 - 4231 THOMAS ST, HOLLYWOOD, FL, 33021
G10000057451 UNLIMITED WIRELESS EXPIRED 2010-06-22 2015-12-31 - P.O.BOX 101616, FORT LAUDERDALE, FL, 33310

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 Yepes, Sigalit -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-03-27 1675 WEST 49TH STREET, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-27 4231 THOMAS ST, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000275030 TERMINATED 1000000991333 DADE 2024-05-02 2044-05-08 $ 422.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000510420 TERMINATED 1000000967385 DADE 2023-10-19 2043-10-25 $ 2,863.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000459191 TERMINATED 1000000278222 MIAMI-DADE 2012-05-25 2032-05-30 $ 372.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-06
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2055397209 2020-04-15 0455 PPP 1675 W 49TH STREET, HIALEAH, FL, 33012
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29608.62
Forgiveness Paid Date 2021-01-25
2722408407 2021-02-04 0455 PPS 1675 W 49th St, Hialeah, FL, 33012-2935
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27276
Loan Approval Amount (current) 27276
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-2935
Project Congressional District FL-26
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27473.28
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State