Search icon

YUMURI TRAVEL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: YUMURI TRAVEL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YUMURI TRAVEL SERVICES, 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: 11 Feb 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: P09000013350
FEI/EIN Number 611591053

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

Address: 6860 SW 13 TERRACE, MIAMI, FL, 33144, US
Mail Address: 6860 SW 13 TERRACE, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURGADO LEYDIS 9 President 6860 SW 13 TERRACE, MIAMI,, FL, 33144
MURGADO LEYDIS 9 Director 6860 SW 13 TERRACE, MIAMI,, FL, 33144
MURGADO LEYDIS Agent 6860 SW 13 TERRACE, MIAMI,, FL, 33144

Events

Event Type Filed Date Value Description
AMENDMENT 2019-08-05 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-10
Amendment 2019-08-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2810687305 2020-04-29 0455 PPP 6860 SW 13TH TER, MIAMI, FL, 33144
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12333
Loan Approval Amount (current) 12333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33144-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12097.64
Forgiveness Paid Date 2021-02-26
6453318501 2021-03-03 0455 PPS 6860 SW 13th Ter, Miami, FL, 33144-5527
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7665
Loan Approval Amount (current) 7665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-5527
Project Congressional District FL-27
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7738.08
Forgiveness Paid Date 2022-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State