Search icon

YOGURTBLAST LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YOGURTBLAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Nov 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: L10000122079
FEI/EIN Number 274060146
Address: 2512 NE 10TH COURT, HOMESTEAD, FL, 33033, US
Mail Address: 2512 NE 10TH COURT, HOMESTEAD, FL, 33033, US
ZIP code: 33033
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ JOSE A Managing Member 2512 NE 10TH COURT, HOMESTEAD, FL, 33033
MENDEZ ALBERTO F Managing Member 2512 NE 10TH COURT, HOMESTEAD, FL, 33033
MENDEZ JOHANN Managing Member 2512 NE 10TH COURT, HOMESTEAD, FL, 33033
MENDEZ JOSE A Agent 2512 NE 10th CT, Homestead, FL, 33033

Form 5500 Series

Employer Identification Number (EIN):
274060146
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127149 MENCHIE'S FROZEN YOGURT HOMESTEAD ACTIVE 2020-09-30 2025-12-31 - 2512 NE 10TH COURT, B-2512, HOMESTEAD, FL, 33033
G11000119659 MENCHIE'S FROZEN YOGURT HOMESTEAD EXPIRED 2011-12-09 2016-12-31 - 2512 NE 10TH COURT, B-2512, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-02-05 - -
LC AMENDMENT 2016-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 2512 NE 10th CT, Homestead, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 2512 NE 10TH COURT, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2012-01-04 2512 NE 10TH COURT, HOMESTEAD, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
LC Amendment 2020-02-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
LC Amendment 2016-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
49535.50
Total Face Value Of Loan:
49535.50
Date:
2020-04-20
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:
288700.00
Total Face Value Of Loan:
288700.00
Date:
2020-04-09
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:
34400.00
Total Face Value Of Loan:
34400.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$49,535.5
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,535.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,777.67
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $49,533.5
Jobs Reported:
10
Initial Approval Amount:
$34,400
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,400
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,650.36
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $34,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State