Search icon

YUDITH REALTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: YUDITH REALTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YUDITH REALTY SERVICES 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: 06 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000033039
FEI/EIN Number 82-4338108

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

Address: 19201 W LAKE DR, HIALEAH, FL, 33015, US
Mail Address: 19201 W LAKE DR, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES YUDISLAIDYS General Manager 19201 W LAKE DR, HIALEAH, FL, 33015
VALDES YUDISLAIDYS Agent 19201 W LAKE DR, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 19201 W LAKE DR, HIALEAH, FL 33015 -
REINSTATEMENT 2022-04-08 - -
CHANGE OF MAILING ADDRESS 2022-04-08 19201 W LAKE DR, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2022-04-08 VALDES, YUDISLAIDYS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 19201 W LAKE DR, HIALEAH, FL 33015 -
LC NAME CHANGE 2018-04-23 YUDITH REALTY SERVICES LLC -

Documents

Name Date
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-13
LC Name Change 2018-04-23
Florida Limited Liability 2018-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5812497402 2020-05-13 0455 PPP 8405 140TH TER, MIAMI LAKES, FL, 33016
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2516.64
Forgiveness Paid Date 2021-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State