Search icon

YEF GROUP LLC - Florida Company Profile

Company Details

Entity Name: YEF GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YEF GROUP 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: 18 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2016 (9 years ago)
Document Number: L16000034482
FEI/EIN Number 81-1546100

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

Address: 8350 NW 52ND TERRACE, SUITE 301, DORAL, FL, 33166, US
Mail Address: 8350 NW 52ND TERRACE, SUITE 301, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAZA STEPHANIE Manager 8350 NW 52ND TERRACE, DORAL, FL, 33166
Soto Andres F Manager 8350 NW 52ND TERRACE, DORAL, FL, 33166
BUSTOS EDWIN Agent 8350 NW 52ND TERRACE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 10900 NW 146TH ST, SUITE 102, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 10900 NW 146TH ST, SUITE 102, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2025-02-13 10900 NW 146TH ST, SUITE 102, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 8350 NW 52ND TERRACE, SUITE 301, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 8350 NW 52ND TERRACE, SUITE 301, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-02-10 8350 NW 52ND TERRACE, SUITE 301, DORAL, FL 33166 -
LC AMENDMENT 2016-06-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-18
LC Amendment 2016-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7683237908 2020-06-17 0455 PPP 7168 NW 50TH ST, MIAMI, FL, 33166-5636
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2296
Loan Approval Amount (current) 2296
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-5636
Project Congressional District FL-26
Number of Employees 1
NAICS code 333318
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 2318.65
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State