Search icon

Y.E.N. GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: Y.E.N. GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Y.E.N. GLOBAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2014 (11 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: L14000003943
FEI/EIN Number 46-4467748

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

Address: 15051 ROYAL OAKS LANE, NORTH MIAMI, FL, 33181, US
Mail Address: 15051 ROYAL OAKS LANE, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XANDER LAW GROUP, P.A. Agent -
MANSAW A President 15051 ROYAL OAKS LANE, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 1 NE 2ND AVE, #200, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-06-09 XANDER LAW GROUP, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 15051 ROYAL OAKS LANE, 206, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2019-06-13 15051 ROYAL OAKS LANE, 206, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2018-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-05-23
REINSTATEMENT 2018-02-28
REINSTATEMENT 2016-10-18
Florida Limited Liability 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3204547401 2020-05-07 0455 PPP 15051 Royal Oak Lane, North Miami, FL, 33181
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517815
Loan Approval Amount (current) 517815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 43
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State