Search icon

YLG CARPENTRY, INC. - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4426667805 2020-05-28 0455 PPP 4160 132ND ST, OPA LOCKA, FL, 33054
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 238350
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4200.37
Forgiveness Paid Date 2021-04-08
1944948602 2021-03-13 0455 PPS 4160 NW 132nd St, Opa Locka, FL, 33054-4511
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62702
Loan Approval Amount (current) 62702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4511
Project Congressional District FL-24
Number of Employees 10
NAICS code 238350
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63128.72
Forgiveness Paid Date 2021-11-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State