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

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 (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

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

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

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30420.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State