Search icon

YOSAM, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YOSAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOSAM, 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: 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: 04 Feb 2014 (11 years ago)
Document Number: L14000019546
FEI/EIN Number 46-4818425

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

Address: 1875 NE 168TH ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1875 NE 168TH ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEERO JOEL Manager 1875 NE 168TH ST, NORTH MIAMI BEACH, FL, 33162
SHEERO SAMI Manager 1875 NE 168TH ST, NORTH MIAMI BEACH, FL, 33162
Sheero Joel Mgr Agent 1875 NE 168TH ST, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109466 VYSEN ACTIVE 2021-08-24 2026-12-31 - 1875 NE 168TH ST, NORTH MIAMI BEACH, FL, 33162
G15000036041 VYSEN EXPIRED 2015-04-09 2020-12-31 - 2875 NE 191 STREET STE 401, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1875 NE 168TH ST, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2019-04-30 1875 NE 168TH ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1875 NE 168TH ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2018-04-13 Sheero, Joel, Mgr -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
18680.00
Total Face Value Of Loan:
18680.00
Date:
2020-07-21
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:
13245.00
Total Face Value Of Loan:
13245.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18680
Current Approval Amount:
18680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18802.04
Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13245
Current Approval Amount:
13245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13340.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State