Search icon

YAFFA WIGS MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: YAFFA WIGS MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAFFA WIGS MIAMI, 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: 17 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: P10000051313
FEI/EIN Number 272886571

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

Address: 9515 HARDING AVE, SURFSIDE, FL, 33154, US
Mail Address: 9515 HARDING AVE, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENAMI Jafa President 205 BAL CROSS DRIVE, BAL HARBOR, FL, 33154
TENAMI JafA Agent 205 BAL CROSS DRIVE, BAL HARBOR, FL, 33154

Events

Event Type Filed Date Value Description
AMENDMENT 2021-01-07 - -
CHANGE OF MAILING ADDRESS 2021-01-07 9515 HARDING AVE, SURFSIDE, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 9515 HARDING AVE, SURFSIDE, FL 33154 -
REINSTATEMENT 2020-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-27 TENAMI, JafA -
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-01-06
REINSTATEMENT 2020-03-05
REINSTATEMENT 2018-02-06
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3452197402 2020-05-07 0455 PPP 205 BAL CROSS DR, BAL HARBOUR, FL, 33154-1318
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11297
Loan Approval Amount (current) 21301
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BAL HARBOUR, MIAMI-DADE, FL, 33154-1318
Project Congressional District FL-24
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11414.3
Forgiveness Paid Date 2021-06-17
8244528704 2021-04-07 0455 PPS 9515 Harding Ave, Surfside, FL, 33154-2501
Loan Status Date 2022-10-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12064
Loan Approval Amount (current) 12064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Surfside, MIAMI-DADE, FL, 33154-2501
Project Congressional District FL-24
Number of Employees 4
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12222.51
Forgiveness Paid Date 2022-07-26

Date of last update: 01 May 2025

Sources: Florida Department of State