Search icon

YU & BE RETAIL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YU & BE RETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 2011 (14 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
Address: 20056 SW 129TH AVE, MIAMI, FL, 33177, US
Mail Address: 20056 SW 129TH AVE, MIAMI, FL, 33177, US
ZIP code: 33177
City: Miami
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

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$30,000
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,420.82
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $22,500
Utilities: $3,750
Rent: $3,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State