Search icon

YOSEFVAR ELECTRIC CORP. - Florida Company Profile

Company Details

Entity Name: YOSEFVAR ELECTRIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOSEFVAR ELECTRIC 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: 26 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000034638
FEI/EIN Number 134245494

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

Address: 14623 S.W. 158 PATH, MIAMI, FL, 33196
Mail Address: 14623 S.W. 158 PATH, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARONA YOSEF Director 14623 S.W. 158 PATH, MIAMI, FL, 33196
RODRIGUEZ FREDY Vice President 10791 S.W. 51 DRIVE, MIAMI, FL, 33165
VARONA YOSEF P Agent 14623 S.W. 158 PATH, MIAMI, FL, 33196
VARONA YOSEF President 14623 S.W. 158 PATH, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
AMENDMENT 2010-09-24 - -
AMENDMENT 2009-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-10 14623 S.W. 158 PATH, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-10 14623 S.W. 158 PATH, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2009-01-10 14623 S.W. 158 PATH, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2009-01-10 VARONA, YOSEF PD -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-03-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6959628007 2020-06-30 0455 PPP 14623 SW 158 PATH, MIAMI, FL, 33196-6768
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8820
Loan Approval Amount (current) 8820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33196-6768
Project Congressional District FL-28
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8912.79
Forgiveness Paid Date 2021-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State