Search icon

FLORENCIA YAGODNIK, CORP. - Florida Company Profile

Company Details

Entity Name: FLORENCIA YAGODNIK, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORENCIA YAGODNIK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 2010 (15 years ago)
Date of dissolution: 25 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2012 (13 years ago)
Document Number: P10000092860
FEI/EIN Number 273941269

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

Address: 90 SW THIRD STREET, RETAIL UNIT #5, MIAMI, FL, 33131
Mail Address: 260 CRANDON BLVD., 32, PMB 201, KEY BISCAYNE, FL, 33149
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAGODNIK FLORENCIA President 260 CRANDON BLVD SUITE 32 PMB 201, KEY BISCAYNE, FL, 33149
YAGODNIK FLORENCIA Vice President 260 CRANDON BLVD SUITE 32 PMB 201, KEY BISCAYNE, FL, 33149
YAGODNIK FLORENCIA Secretary 260 CRANDON BLVD SUITE 32 PMB 201, KEY BISCAYNE, FL, 33149
YAGODNIK FLORENCIA Treasurer 260 CRANDON BLVD SUITE 32 PMB 201, KEY BISCAYNE, FL, 33149
YAGODNIK FLORENCIA Director 260 CRANDON BLVD SUITE 32 PMB 201, KEY BISCAYNE, FL, 33149
YAGODNIK FLORENCIA Agent 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 90 SW THIRD STREET, RETAIL UNIT #5, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-04-12 90 SW THIRD STREET, RETAIL UNIT #5, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 260 CRANDON BLVD, 32 PMB 201, KEY BISCAYNE, FL 33149 -

Documents

Name Date
Voluntary Dissolution 2012-05-25
ANNUAL REPORT 2011-04-12
Domestic Profit 2010-11-12

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7320.00
Total Face Value Of Loan:
7320.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7320.00
Total Face Value Of Loan:
7320.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7320
Current Approval Amount:
7320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7416.99
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7320
Current Approval Amount:
7320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7401.33

Date of last update: 01 Jun 2025

Sources: Florida Department of State