Search icon

YA GUAN USA LLC - Florida Company Profile

Company Details

Entity Name: YA GUAN USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YA GUAN USA 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: 29 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2024 (10 months ago)
Document Number: L16000084429
FEI/EIN Number 81-2508026

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

Address: 2330 SALZEDO STREET, CORAL GABLES, FL, 33134, US
Mail Address: 2330 SALZEDO STREET, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOU FENGCHAO Manager 331 SANTANDER AVE, CORAL GABLES, FL, 33134
SHANG HONGWEI Agent 7350 SW 89TH ST, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121223 ICHIMI ACTIVE 2016-11-08 2026-12-31 - 2330 SALZEDO STREET, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-14 2330 SALZEDO STREET, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-11-14 2330 SALZEDO STREET, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
LC Amendment 2024-06-11
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2342908609 2021-03-15 0455 PPS 125 NE 32nd St Apt 2410, Miami, FL, 33137-4375
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128383
Loan Approval Amount (current) 128383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4375
Project Congressional District FL-26
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 130102.98
Forgiveness Paid Date 2022-09-21
3193687804 2020-05-26 0455 PPP 125 NE 32ND ST APT 2410, MIAMI, FL, 33137-4375
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17793
Loan Approval Amount (current) 17793
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, 33137-4375
Project Congressional District FL-26
Number of Employees 13
NAICS code 622110
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 17908.53
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State