Entity Name: | YUJILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YUJILE, 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: | 06 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | P05000095432 |
FEI/EIN Number |
203109427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18111 Diamond Cove Ct, Tampa, FL, 33647, US |
Mail Address: | 18111 Diamond Cove Ct, Tampa, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE DONG H | Director | 18111 Diamond Cove Ct, Tampa, FL, 33647 |
LEE YEON SIL | Director | 18111 Diamond Cove Ct, Tampa, FL, 33647 |
LEE DONG H | Agent | 18111 Diamond Cove Ct, tampa, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-24 | LEE, DONG H | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 18111 Diamond Cove Ct, tampa, FL 33647 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 18111 Diamond Cove Ct, Tampa, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 18111 Diamond Cove Ct, Tampa, FL 33647 | - |
REINSTATEMENT | 2022-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-04-29 |
REINSTATEMENT | 2020-05-04 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-09-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7888478300 | 2021-01-28 | 0455 | PPS | 3841 Duke Firth St, Land O Lakes, FL, 34638-7904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8474697207 | 2020-04-28 | 0455 | PPP | 4311 WATERS AVE Suite 101, TAMPA, FL, 33614-1983 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State