Search icon

YOYITO'S CAFE, CORP. - Florida Company Profile

Company Details

Entity Name: YOYITO'S CAFE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOYITO'S CAFE, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 01 Oct 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2003 (21 years ago)
Document Number: P01000095274
FEI/EIN Number 65-1141106

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

Address: 495 EAST 49TH STREET, HIALEAH, FL, 33013
Mail Address: 495 EAST 49TH STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MIRTA President 495 EAST 49TH ST., HIALEAH, FL, 33013
GARCIA MIRTA Vice President 495 EAST 49TH ST., HIALEAH, FL, 33013
GARCIA MIRTA Director 495 EAST 49TH ST., HIALEAH, FL, 33013
GARCIA MIRTA Agent 495 EAST 49TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
AMENDMENT 2003-10-30 - -
AMENDMENT 2003-10-20 - -
AMENDMENT 2003-08-14 - -
REGISTERED AGENT NAME CHANGED 2003-08-14 GARCIA, MIRTA -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2180638509 2021-02-20 0455 PPS 495 E 49th St, Hialeah, FL, 33013-1867
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56777
Loan Approval Amount (current) 56777
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 Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1867
Project Congressional District FL-26
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57092.77
Forgiveness Paid Date 2021-09-15
5062837800 2020-05-29 0455 PPP 495 EAST 49ST, HIALEAH, FL, 33013
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40555
Loan Approval Amount (current) 40555
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 HIALEAH, MIAMI-DADE, FL, 33013-0001
Project Congressional District FL-26
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40878.33
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State