Search icon

Y&Y STEAMERS INC. - Florida Company Profile

Company Details

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

Y&Y STEAMERS 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: 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: 03 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000022083
FEI/EIN Number 275302494

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

Address: 11401 NW 12TH STREET, MIAMI, FL, 33172-6904, US
Mail Address: 10830 Northwest 18th Court, Plantation, FL, 33322, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARAZI YANIV President 408 NW 68TH AVE., PLANTATION, FL, 33317
TARAZI DANIELLE Vice President 401 NW 108TH AVE., PLANTATION, FL, 33324
TARAZI YANIV Agent 408 NW 68TH AVE., PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004299 DESIGN BY TARAZI EXPIRED 2019-01-09 2024-12-31 - 10830 NW 18TH COURT, PLANTATION, FL, 33322
G13000060181 A 2 SEAS AQUARIUMS EXPIRED 2013-06-15 2018-12-31 - 408 NW 68TH AVE. #114, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-26 11401 NW 12TH STREET, MIAMI, FL 33172-6904 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 11401 NW 12TH STREET, MIAMI, FL 33172-6904 -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2015-07-17
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4545597800 2020-05-28 0455 PPP 10830 nw 18th ct, Fort Lauderdale, FL, 33322-6477
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33322-6477
Project Congressional District FL-25
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14560.18
Forgiveness Paid Date 2021-07-15

Date of last update: 01 May 2025

Sources: Florida Department of State