Search icon

Y & H, INC. - Florida Company Profile

Company Details

Entity Name: Y & H, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y & H, 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: 09 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2012 (13 years ago)
Document Number: P05000126876
FEI/EIN Number 364579525

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

Address: 275 SW 37TH AVENUE, MIAMI, FL, 33135
Mail Address: 275 SW 37TH AVENUE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTAFA YOUSEF President 15150 NW 89TH CT, MIAMI, FL, 33018
MUSTAFA YOUSEF Director 15150 NW 89TH CT, MIAMI, FL, 33018
MUSTAFA YOUSEF Agent 15150 NW 89TH CT, MIAMI, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067890 CORAL SUPERMARKET EXPIRED 2017-06-20 2022-12-31 - 275 SW 37TH AVENUE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 275 SW 37TH AVENUE, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2015-04-26 MUSTAFA, YOUSEF -
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 15150 NW 89TH CT, MIAMI, FL 33018 -
AMENDMENT 2012-02-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000525022 TERMINATED 1000000968125 DADE 2023-10-24 2043-11-01 $ 65,833.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7064748306 2021-01-27 0455 PPP 275, MIAMI, FL, 33135
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13730
Loan Approval Amount (current) 13730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33135
Project Congressional District FL-27
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13839.08
Forgiveness Paid Date 2021-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State