Search icon

YESIT J CAMPO, CPA, LLC - Florida Company Profile

Company Details

Entity Name: YESIT J CAMPO, CPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YESIT J CAMPO, CPA, 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: 31 Mar 2010 (15 years ago)
Document Number: L10000035202
FEI/EIN Number 272662061

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

Address: 8300 NW 53RD STREET, SUITE 102, DORAL, FL, 33166, US
Mail Address: 8300 NW 53RD STREET, SUITE 102, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YESIT J. CAMPO, CPA, LLC 401K RETIREMENT PLAN AND TRUST 2023 272662061 2024-10-07 YESIT J.CAMPO, CPA, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541211
Sponsor’s telephone number 3055932003
Plan sponsor’s address 8300 NW 53RD ST STE 102, MIAMI, FL, 331667710
YESIT J. CAMPO, CPA, LLC 401K RETIREMENT PLAN AND TRUST 2022 272662061 2023-09-25 YESIT J.CAMPO, CPA, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541211
Sponsor’s telephone number 3055932003
Plan sponsor’s address 8300 NW 53RD ST STE 102, MIAMI, FL, 331667710
YESIT J. CAMPO, CPA, LLC 401K RETIREMENT PLAN AND TRUST 2021 272662061 2022-07-06 YESIT J.CAMPO, CPA, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541211
Sponsor’s telephone number 3055932003
Plan sponsor’s address 8300 NW 53RD ST STE 102, MIAMI, FL, 331667710

Key Officers & Management

Name Role Address
CAMPO YESIT J Manager 8300 NW 53RD STREET, SUITE 102, DORAL, FL, 33166
Campo Yesit SJr. Manager 8300 NW 53RD STREET, SUITE 102, DORAL, FL, 33166
Campo Christopher Y Manager 8300 NW 53RD STREET, SUITE 102, DORAL, FL, 33166
Campo Caroline C Manager 8300 NW 53RD STREET, SUITE 102, DORAL, FL, 33166
Brizuela Campo Irma I Manager 8300 NW 53RD STREET, SUITE 102, DORAL, FL, 33166
CAMPO YESIT J Agent 8300 NW 53RD STREET, SUITE 102, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019738 BIZCPAS ACTIVE 2019-02-08 2029-12-31 - 8300 NW 53 ST, SUITE 102, DORAL, FL, 33166
G13000065035 BIZCPAS EXPIRED 2013-06-27 2018-12-31 - 1300 NW 84 AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-21 6303 Waterford District Drive Suite 400, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2025-02-21 6303 Waterford District Drive Suite 400, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-21 6303 Waterford District Drive Suite 400, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 8300 NW 53RD STREET, SUITE 102, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 8300 NW 53RD STREET, SUITE 102, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-05-01 8300 NW 53RD STREET, SUITE 102, DORAL, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2404238507 2021-02-20 0455 PPS 8300 NW 53rd St Ste 102, Doral, FL, 33166-7710
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) 30922
Loan Approval Amount (current) 30922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33166-7710
Project Congressional District FL-26
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31147.59
Forgiveness Paid Date 2021-11-19
2376207700 2020-05-01 0455 PPP 8300 NW 53RD ST STE 102, DORAL, FL, 33166
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13710
Loan Approval Amount (current) 13710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33166-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13847.34
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State