Search icon

YLG CARPENTRY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YLG CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YLG CARPENTRY, 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: 14 Mar 2011 (14 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P11000025248
FEI/EIN Number 45-0611091

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

Mail Address: 101 SE 22ND TERR, HOMESTEAD, FL, 33033, US
Address: 4160 NW 132 STREET, MIAMI, FL, 33054, US
ZIP code: 33054
City: Opa Locka
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGO GOMEZ YUNIOR 100% President 4160 NW 132 STREET, MIAMI, FL, 33054
LAGO GOMEZ YUNIOR 100% Director 4160 NW 132 STREET, MIAMI, FL, 33054
LAGO GOMEZ YUNIOR Agent 101 SE 22ND TERR, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092291 YLG EUROPA KITCHEN BATH & CLOSETS ACTIVE 2020-07-30 2025-12-31 - 4160 NW 132 ST, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 - -
REGISTERED AGENT NAME CHANGED 2022-06-08 LAGO GOMEZ, YUNIOR -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 101 SE 22ND TERR, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2019-04-11 4160 NW 132 STREET, MIAMI, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-26 4160 NW 132 STREET, MIAMI, FL 33054 -
AMENDMENT 2011-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000532945 ACTIVE 2022-016372-CA-01 MIAMI-DADE COUNTY 2023-10-31 2028-11-07 $438,007.36 DORAL FLEX ONE LLC, 2400 E COMMERCIAL BLVD., 206, FT. LAUDERDALE, FL 33308
J23000162792 ACTIVE 2022-015194-CA-01 CIRCUIT COURT, MIAMI-DADE 2023-03-25 2028-04-14 $1,744,208.90 BANKUNITED, N.A., 7765 NW 148 STREET, MIAMI LAKES, FL 33016
J23000129767 ACTIVE 2022-013303-CA-01 ELEVENTH JUDICIAL CIRCUIT 2023-03-24 2028-03-30 $528,927.50 JPMORGAN CHASE BANK, NA, 111 POLARIS PARKWAY, COLUMBUS, OH 43240

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-07
AMENDED ANNUAL REPORT 2017-05-26

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
62702.00
Total Face Value Of Loan:
62702.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-28
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:
4165.00
Total Face Value Of Loan:
4165.00
Date:
2017-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$62,702
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,702
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,128.72
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $62,698
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$4,165
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,165
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,200.37
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $4,165

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State