Search icon

WORLD YOGURT 1 LLC - Florida Company Profile

Company Details

Entity Name: WORLD YOGURT 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLD YOGURT 1 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: 18 Oct 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Apr 2018 (7 years ago)
Document Number: L10000108826
FEI/EIN Number 273756116

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

Address: 806 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 1000 ISLAND BLVD APT 3003, AVENTURA, FL, 33160, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METRANO GOLDER JAMIE Managing Member 1000 ISLAND BOULEVARD, APT. 3003, AVENTURA, FL, 33160
GOLDER BARRY Authorized Member 7820 EXETER BLVD EAST, TAMARAC, FL, 33321
ZAMBRANO BLANCA Agent 11352 West State Road 84 Suite 198, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 11352 West State Road 84 Suite 198, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 806 E Las Olas Blvd, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-02-01 806 E Las Olas Blvd, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-02-01 ZAMBRANO, BLANCA -
LC AMENDMENT 2018-04-23 - -
REINSTATEMENT 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-11
LC Amendment 2018-04-23
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1812007702 2020-05-01 0455 PPP 806A E Las Olas Blvd, FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25045
Loan Approval Amount (current) 25045
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 FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 6
NAICS code 424430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25338.85
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State