Search icon

YDIVA, LLC - Florida Company Profile

Company Details

Entity Name: YDIVA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

YDIVA, 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 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: L18000106613
FEI/EIN Number 36-4901665

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

Address: 501 GOLDEN ISLES DR #101, HALLANDALE BEACH, FL 33009
Mail Address: 501 GOLDEN ISLES DR #101, HALLANDALE BEACH, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVANOVA, KATERYNA Agent 4810 EUCALYPTUS DRIVE, UNIT 2, HOLLYWOOD, FL 33021
IVANOV, OLEKSANDR Authorized Member 4426 GREENWAY DRIVE, HOLLYWOOD, FL 33021
IVANOVA, KATERYNA Manager 4810 EUCALYPTUS DRIVE, UNIT 2 HOLLYWOOD, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000013067 KANGAROO KID'S CLUB ACTIVE 2024-01-23 2029-12-31 - 501 GOLDEN ISLES DR, STE 101, HALLANDALE BEACH, FL, 33009
G18000088402 KANGAROO KID'S CLUB EXPIRED 2018-08-09 2023-12-31 - 501 GOLDEN ISLES DR., #101, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 4810 EUCALYPTUS DRIVE, UNIT 2, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-16 1033 EUCALYPTUS DRIVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2024-02-07 IVANOVA, KATERYNA -
LC AMENDMENT 2024-02-07 - -
CHANGE OF MAILING ADDRESS 2018-09-12 501 GOLDEN ISLES DR #101, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-12 501 GOLDEN ISLES DR #101, HALLANDALE BEACH, FL 33009 -
LC STMNT OF RA/RO CHG 2018-09-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
AMENDED ANNUAL REPORT 2024-12-16
AMENDED ANNUAL REPORT 2024-10-22
ANNUAL REPORT 2024-02-12
LC Amendment 2024-02-07
AMENDED ANNUAL REPORT 2023-12-14
AMENDED ANNUAL REPORT 2023-12-08
AMENDED ANNUAL REPORT 2023-12-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5096907708 2020-05-01 0455 PPP 501 GOLDEN ISLES DR STE 101, HALLANDALE BEACH, FL, 33009-4729
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31315
Loan Approval Amount (current) 31315
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-4729
Project Congressional District FL-25
Number of Employees 4
NAICS code 561499
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 31580.96
Forgiveness Paid Date 2021-03-10

Date of last update: 17 Feb 2025

Sources: Florida Department of State