Search icon

YOMAR CONSULTING, INC

Company Details

Entity Name: YOMAR CONSULTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2011 (14 years ago)
Document Number: P04000103665
FEI/EIN Number NOT APPLICABLE
Address: 2205 N DIXIE HWY, WILTON MANORS, FL, 33305
Mail Address: 2205 N DIXIE HWY, WILTON MANORS, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NICE GIOMAR Agent 2205 N DIXIE HWY, WILTON MANORS, FL, 33305

President

Name Role Address
NICE GIOMAR President 5921 NE 14TH RD, FORT LAUDERDALE, FL, 33334

Director

Name Role Address
NICE GIOMAR Director 5921 NE 14TH RD, FORT LAUDERDALE, FL, 33334

Treasurer

Name Role Address
NICE GIOMAR Treasurer 5921 NE 14TH RD, FORT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000062339 YOMAR CONSULTING EXPIRED 2013-06-20 2018-12-31 No data 2205 N DIXIE HWY, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 2205 N DIXIE HWY, WILTON MANORS, FL 33305 No data
AMENDMENT 2011-05-24 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-12 NICE, GIOMAR No data
AMENDMENT 2008-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 2205 N DIXIE HWY, WILTON MANORS, FL 33305 No data
CHANGE OF MAILING ADDRESS 2008-01-31 2205 N DIXIE HWY, WILTON MANORS, FL 33305 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5804778410 2021-02-09 0455 PPS 2205 N Dixie Hwy, Wilton Manors, FL, 33305-2235
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17017
Loan Approval Amount (current) 17017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton Manors, BROWARD, FL, 33305-2235
Project Congressional District FL-23
Number of Employees 2
NAICS code 238990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17154.53
Forgiveness Paid Date 2021-12-09
2365868003 2020-06-24 0455 PPP 2205 N DIXIE HWY, WILTON MANORS, FL, 33305-2235
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17017
Loan Approval Amount (current) 17016
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON MANORS, BROWARD, FL, 33305-2235
Project Congressional District FL-23
Number of Employees 2
NAICS code 561990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17112.04
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State