Search icon

LEMON YELLOW, INC. - Florida Company Profile

Company Details

Entity Name: LEMON YELLOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEMON YELLOW, INC. 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: 24 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2007 (17 years ago)
Document Number: P05000044666
FEI/EIN Number 510538889

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

Address: 169 E. FLAGLER STREET, MIAMI, FL, 33131, US
Mail Address: 169 E. FLAGLER STREET, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEMON YELLOW 401(K) PLAN 2023 510538889 2024-06-25 LEMON YELLOW 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 541400
Sponsor’s telephone number 3057047096
Plan sponsor’s address 169 E FLAGLER STREET, #1100, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
LEMON YELLOW 401(K) PLAN 2022 510538889 2023-06-07 LEMON YELLOW 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 541400
Sponsor’s telephone number 3057047096
Plan sponsor’s address 169 E FLAGLER STREET, #1100, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
LEMON YELLOW 401(K) PLAN 2021 510538889 2022-07-13 LEMON YELLOW 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 541400
Sponsor’s telephone number 3057047096
Plan sponsor’s address 169 E FLAGLER STREET, #1100, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
LEMON YELLOW 401(K) PLAN 2020 510538889 2021-07-16 LEMON YELLOW 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 541400
Plan sponsor’s address 169 E FLAGLER STREET, #1100, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
LEMON YELLOW 401(K) PLAN 2019 510538889 2020-06-09 LEMON YELLOW 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 541400
Plan sponsor’s address 169 E FLAGLER STREET, #1100, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
LEMON YELLOW 401(K) PLAN 2018 510538889 2019-10-10 LEMON YELLOW 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-15
Business code 541400
Plan sponsor’s address 169 E FLAGLER STREET, #1100, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MORALES ERIKA Director 169 E. FLAGLER STREET, MIAMI, FL, 33131
MARTIN JULIAN Director 169 E. FLAGLER STREET, MIAMI, FL, 33131
FERDIE AINSLEE R Agent 717 PONCE DE LEON BLVD #215, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000066137 LEMON YELLOW ACTIVE 2012-07-02 2027-12-31 - 169 E FLAGLER ST, 1100, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 169 E. FLAGLER STREET, #1100, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-01-23 169 E. FLAGLER STREET, #1100, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6763807309 2020-04-30 0455 PPP 169 East Flagler Street #1100, Miami, FL, 33131
Loan Status Date 2020-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52600
Loan Approval Amount (current) 52600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53057.33
Forgiveness Paid Date 2021-03-18
5405418301 2021-01-25 0455 PPS Suite 1100, Miami, FL, 33131
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52600
Loan Approval Amount (current) 52600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
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, 33131
Project Congressional District FL-24
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52941.9
Forgiveness Paid Date 2021-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State