Search icon

Y & Y CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: Y & Y CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y & Y CONSTRUCTION INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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 Aug 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2014 (11 years ago)
Document Number: L12749
FEI/EIN Number 650149350

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

Address: 1172 S. Dixie Hwy, Coral Gables, FL, 33146, US
Mail Address: 1172 S. Dixie Hwy., Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIU Javier Secretary 1172 S. DIXIE HWY #601, CORAL GABLES, FL, 33146
YEE MARTA Director 7483 SW 24 Street, #101, Miami, FL, 33155
JAVIER SIU Agent 7483 SW 24 Street, #101, Miami, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 7483 SW 24 Street, #101, Miami, FL 33155 -
AMENDMENT 2014-07-14 - -
CHANGE OF MAILING ADDRESS 2014-04-22 1172 S. Dixie Hwy, 601, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 1172 S. Dixie Hwy, 601, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2010-05-03 JAVIER SIU -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000304777 TERMINATED 1000000265338 MIAMI-DADE 2012-04-18 2032-04-25 $ 515.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5425257400 2020-05-12 0455 PPP 7483 SW 24 Street, #101, Coral Gables, FL, 33155
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50100
Loan Approval Amount (current) 50100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50447.92
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State