Search icon

B & Y INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: B & Y INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & Y INVESTMENTS 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: 27 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2018 (7 years ago)
Document Number: L14000033323
FEI/EIN Number 47-3224715

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

Address: 4576 N HIATUS ROAD, SUNRISE, FL, 33351, US
Mail Address: 4576 N HIATUS ROAD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEHEBAR YEHOUDA Owne 1640 nw 101 way, Plantation, FL, 33322
CHEHEBAR VERED Auth 1640 nw 101 way, Plantation, FL, 33322
Chehebar Yehouda Agent 4576 N HIATUS ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-08 Chehebar, Yehouda -
LC AMENDMENT 2018-04-18 - -

Court Cases

Title Case Number Docket Date Status
GUY URCIUOLI VS B & Y INVESTMENTS, LLC, ETC., ET AL. SC2015-0199 2015-02-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA028091AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D14-4466

Parties

Name GUY URCIUOLI
Role Petitioner
Status Active
Name BROWARD COUNTY BOARD OF COMMISSIONERS
Role Respondent
Status Active
Representations CARL L. KITCHNER
Name Hon. HOWARD FORMAN
Role Respondent
Status Active
Representations VANESSA TATIANA STEINERTS
Name UNITED STATE OF AMERICA,
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations PETER V. DELIA
Name B & Y INVESTMENTS LLC
Role Respondent
Status Active
Representations STEVEN SARRELL
Name City of Wilton Manors
Role Respondent
Status Active
Representations KERRY EZROL
Name Hon. William W Haury Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-05
Type Disposition
Subtype **DISP-REV DISM NO JURIS (WELLS/JACKSON)
Description DISP-REV DISM NO JURIS (WELLS/JACKSON) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-02-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-02-05
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2015-02-03
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2015-02-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of GUY URCIUOLI

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-17
LC Amendment 2018-04-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9528508607 2021-03-26 0455 PPS 4576 N Hiatus Rd, Sunrise, FL, 33351-7988
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-7988
Project Congressional District FL-20
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5230.04
Forgiveness Paid Date 2021-10-26
1671577802 2020-05-21 0455 PPP 4576 N Hiatus Rd, Sunrise, FL, 33311
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4210
Loan Approval Amount (current) 4210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4241.11
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State