Search icon

YAMINI KITCHENS AND MORE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YAMINI KITCHENS AND MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Dec 2004 (21 years ago)
Document Number: P03000036408
FEI/EIN Number 550846172
Address: 3232 SW 22 Street, Miami, FL, 33145, US
Mail Address: 3232 SW 22 Street, Miami, FL, 33145, US
ZIP code: 33145
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAMIN AUGUSTO President 3232 SW 22 Street, Miami, FL, 33145
YAMIN AUGUSTO Director 3232 SW 22 Street, Miami, FL, 33145
YAMIN KARLA Vice President 3232 SW 22 Street, Miami, FL, 33145
YAMIN KARLA Director 3232 SW 22 Street, Miami, FL, 33145
YAMIN NATHALIE Director 3232 SW 22 Street, Miami, FL, 33145
Castro Julian Officer 3232 SW 22 Street, Miami, FL, 33145
YAMIN AUGUSTO Agent 3232 SW 22 Street, Miami, FL, 33145

Form 5500 Series

Employer Identification Number (EIN):
550846172
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 3232 SW 22 Street, #100, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2015-01-07 3232 SW 22 Street, #100, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 3232 SW 22 Street, #100, Miami, FL 33145 -
CANCEL ADM DISS/REV 2004-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$65,472.9
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,472.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,991.23
Servicing Lender:
FirstBank Puerto Rico
Use of Proceeds:
Payroll: $65,472.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State