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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State