Search icon

YUKA CLOTHING INC - Florida Company Profile

Company Details

Entity Name: YUKA CLOTHING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YUKA CLOTHING 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: 21 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: P11000028177
FEI/EIN Number 450980284

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

Address: 1815 NE 144 STREET, UNIT 2, NORTH MIAMI, FL, 33181, US
Mail Address: 1815 NE 144 STREET, UNIT 2, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVITAN MEIR Chief Executive Officer 1815 NE 144 STREET, NORTH MIAMI, FL, 33181
Avitan Meir Agent 1815 NE 144 Street, N Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009277 FOREVER ROSE SHOP ACTIVE 2020-01-14 2025-12-31 - 1815 NE 144TH STREET, NORTH MIAMI, FL, 33181
G18000034167 BEST BEAUTY FINDS EXPIRED 2018-03-13 2023-12-31 - 1815 NE 144 ST, N MIAMI, FL, 33181
G15000074115 YUKA PARIS CLOTHING EXPIRED 2015-07-16 2020-12-31 - 1815 NE 144 STREET, SUITE 2, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-27 Avitan, Meir -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1815 NE 144 Street, SUITE 204, N Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 1815 NE 144 STREET, UNIT 2, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2015-02-26 1815 NE 144 STREET, UNIT 2, NORTH MIAMI, FL 33181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000232239 ACTIVE 2023-016289-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2024-03-13 2029-04-23 $285,942.90 FEDEX CORPORATE SERVICES, INC. A DELAWARE CORPORATION,, 3965 AIRWAYS BD MODG 3RDF, MEMPHIS, TN, 38116
J23000602359 ACTIVE 2022-021980-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2023-11-16 2028-12-12 $38,640.64 TROPHY SKIN PRODUCTS LLC, A DELAWARE LIMITED LIABILITY, 1441 W INNOVATION WAY STE 500, LEHI UT, 84043
J23000636969 ACTIVE 2022-025856-CC-23 MIAMI-DADE COUNTY COURT 2023-08-31 2028-12-28 $21,462.63 EXFREIGHT ZETA (LLC), 2290 10TH AVENUE NORTH, SUITE 501, LAKE WORTH, FL 33461
J22000571051 ACTIVE 2022-014600-CA-21 11TH CIR. MIAMI-DADE CTY FLA. 2022-12-21 2027-12-27 $86,370.07 LUX DECOR COLLECTION INC, 12630 WEST AIRPORT BOULEVARD, SUGAR LAND, TX 77478

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
Off/Dir Resignation 2019-11-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6867148302 2021-01-27 0455 PPS 1815 NE 144th St, North Miami, FL, 33181-1419
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227500
Loan Approval Amount (current) 227500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1419
Project Congressional District FL-24
Number of Employees 22
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not 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 230716.16
Forgiveness Paid Date 2022-06-29
6717537408 2020-05-15 0455 PPP 1815 NE 144 ST, NORTH MIAMI, FL, 33181
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220725
Loan Approval Amount (current) 220725
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 22
NAICS code 448150
Borrower Race White
Borrower Ethnicity Not 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 224069.13
Forgiveness Paid Date 2021-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State