Search icon

Y & S IMMOKALEE, LLC - Florida Company Profile

Company Details

Entity Name: Y & S IMMOKALEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Y & S IMMOKALEE, 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: 23 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000012911
FEI/EIN Number 46-4514367

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

Address: 302 W MAIN STREET, IMMOKALEE, FL, 34142-3931, US
Mail Address: 9935 MIRAMAR PKWY, miramar, FL, 33025, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDEL QADER YASER K Manager 3207 CLEVELAND AVE, FORT MYERS, FL, 33901
ABDEL QADER YASER K Agent 3207 CLEVELAND AVE, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000042317 HOT BINS ACTIVE 2022-04-04 2027-12-31 - 13743 NW 18TH CRT, PEMBROKE PINES, FL, 33028
G22000042322 HOTBINS ACTIVE 2022-04-04 2027-12-31 - 13743 NW 18TH CT, HOLLYWOOD, FL, 33028
G15000084296 CRICKET ACTIVE 2015-08-14 2025-12-31 - 9935 MIRAMAR PKWY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-04-13 302 W MAIN STREET, IMMOKALEE, FL 34142-3931 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 3207 CLEVELAND AVE, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2015-08-03 ABDEL QADER, YASER KHALIL -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-08-03
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4115428301 2021-01-22 0455 PPS 9935 Miramar Pkwy, Miramar, FL, 33025-2397
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348407
Loan Approval Amount (current) 348407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-2397
Project Congressional District FL-24
Number of Employees 103
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351117.89
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State