Search icon

YELLOW DECK SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: YELLOW DECK SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YELLOW DECK SERVICES CORP. 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: 11 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: P06000004124
FEI/EIN Number 204264783

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

Address: 4402 NW 74TH AVE, MIAMI, FL, 33166, US
Mail Address: P.O. Box 164222, MIAMI, FL, 33116, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREVILLA MARIO L Director P.O. Box 164222, Miami, FL, 33116
TREVILLA MARIO L Agent 4402 NW 74TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-08 4402 NW 74TH AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-01-23 TREVILLA, MARIO L. -
AMENDMENT 2018-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-21 4402 NW 74TH AVE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-21 4402 NW 74TH AVE, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-23
Amendment 2018-05-21
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7175048910 2021-05-05 0455 PPS 4402 NW 74th Ave, Miami, FL, 33166-6443
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25430
Loan Approval Amount (current) 25430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33166-6443
Project Congressional District FL-26
Number of Employees 4
NAICS code 423110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25532.45
Forgiveness Paid Date 2021-10-04
7631327103 2020-04-14 0455 PPP P.O. Box 164222, MIAMI, FL, 33116
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68200
Loan Approval Amount (current) 28800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33116-0001
Project Congressional District FL-27
Number of Employees 4
NAICS code 441120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29082.4
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State