Search icon

YUDISLEY SORI, LLC - Florida Company Profile

Company Details

Entity Name: YUDISLEY SORI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YUDISLEY SORI, 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: 03 Oct 2018 (7 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L18000234614
FEI/EIN Number 83-2136299

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

Address: 1435 WEST 3RD AVE, HIALEAH, FL, 33010, US
Mail Address: 1435 WEST 3RD AVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASANOVA REINIER Agent 1435 WEST 3RD AVE, HIALEAH, FL, 33010
SORI YUDISLEY Manager 1435 WEST 3RD AVE, HIALEAH, FL, 33010
CASANOVA REINIER Manager 1435 WEST 3RD AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
REINSTATEMENT 2022-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 1435 WEST 3RD AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2020-03-06 1435 WEST 3RD AVE, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2020-03-06 CASANOVA, REINIER -
REINSTATEMENT 2020-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 1435 WEST 3RD AVE, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
REINSTATEMENT 2022-03-28
LC Amendment 2020-06-10
REINSTATEMENT 2020-03-06
LC Amendment 2018-12-13
Florida Limited Liability 2018-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4850988007 2020-06-26 0455 PPP 4340 NW 11 ST 5, MIAMI, FL, 33126-2504
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19312
Loan Approval Amount (current) 19312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33126-2504
Project Congressional District FL-27
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State