Search icon

YU & BE RETAIL, INC. - Florida Company Profile

Company Details

Entity Name: YU & BE RETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YU & BE RETAIL, 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: 01 Dec 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000102827
FEI/EIN Number APPLIED FOR

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

Address: 20056 SW 129TH AVE, MIAMI, FL, 33177, US
Mail Address: 20056 SW 129TH AVE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CASTRO CESAR G President 20056 SW 129TH AVE, MIAMI, FL, 33177
PEREZ CASTRO CESAR G Agent 20056 SW 129TH AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 20056 SW 129TH AVE, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2020-06-01 PEREZ CASTRO, CESAR G -
CHANGE OF MAILING ADDRESS 2020-06-01 20056 SW 129TH AVE, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 20056 SW 129TH AVE, MIAMI, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000082158 ACTIVE 1000000915633 DADE 2022-02-08 2042-02-16 $ 37,905.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000499424 ACTIVE 1000000833767 DADE 2019-07-19 2039-07-24 $ 535.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000679191 ACTIVE 1000000798563 DADE 2018-09-26 2038-10-03 $ 804.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2020-06-01
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-10-17
Amendment 2016-10-18
Amendment 2016-09-21
Amendment 2016-05-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9411157805 2020-06-08 0455 PPP Southwest 57th Avenue, Miami, FL, 33134
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Miami, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 4
NAICS code 812990
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 30420.82
Forgiveness Paid Date 2021-11-03

Date of last update: 03 May 2025

Sources: Florida Department of State