Search icon

YORUBA INSURANCE LLC - Florida Company Profile

Company Details

Entity Name: YORUBA INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YORUBA INSURANCE 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: 08 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2021 (4 years ago)
Document Number: L19000095772
FEI/EIN Number 83-4397559

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

Address: 4955 EAST 4 AVE, HIALEAH, FL, 33013, US
Mail Address: 4955 EAST 4 AVE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE DANNAY Manager 4955 EAST 4 AVE, HIALEAH, FL, 33013
ANDRADE DANNAY Agent 4955 EAST 4 AVE, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117274 SEBANDA INSURANCE EXPIRED 2019-10-31 2024-12-31 - 4955 E 4 AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 6349 103rd st, jacksonville, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 6349 103rd st, jacksonville, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 6349 103rd st, jacksonville, FL 32210 -
LC AMENDMENT 2021-10-26 - -
CHANGE OF MAILING ADDRESS 2020-10-19 4955 EAST 4 AVE, HIALEAH, FL 33013 -
LC AMENDMENT 2020-10-19 - -
AMENDMENT 2020-06-09 - -
LC AMENDMENT 2020-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-22 4955 EAST 4 AVE, HIALEAH, FL 33013 -
LC AMENDMENT 2019-11-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-18
LC Amendment 2021-10-26
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-10-27
LC Amendment 2020-10-19
Amendment 2020-06-09
LC Amendment 2020-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5060247807 2020-05-29 0455 PPP 4955 East 4 Ave, HIALEAH, FL, 33013-1508
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33013-1508
Project Congressional District FL-26
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11150.68
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State