Search icon

YNLO ULTRATECH INC. - Florida Company Profile

Company Details

Entity Name: YNLO ULTRATECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YNLO ULTRATECH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: P12000074179
FEI/EIN Number 46-0935457

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

Address: 1000 BRICKELL AVE, Miami, FL, 33131, US
Mail Address: 1000 BRICKELL AVE, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YNDART OCTAVIO M President 1000 BRICKELL AVE, Miami, FL, 33131
YNDART OCTAVIO M Secretary 1000 BRICKELL AVE, Miami, FL, 33131
YNDART OCTAVIO M Treasurer 1000 BRICKELL AVE, Miami, FL, 33131
SERRANO RALPH M Agent 9425 SW 72 ST #233, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036901 PAYNUP ACTIVE 2020-03-31 2025-12-31 - 10301 SW 212TH ST, CUTLER BAY, FL, 33189
G19000061417 EPIN SERVICES INC EXPIRED 2019-05-23 2024-12-31 - 20527 OLD CUTLER ROAD, PMB #126, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 1000 BRICKELL AVE, SUITE 715, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-01-04 1000 BRICKELL AVE, SUITE 715, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-01-04 SERRANO, RALPH M -
AMENDMENT 2019-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-28 9425 SW 72 ST #233, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-10
Amendment 2019-05-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9151697207 2020-04-28 0455 PPP 10301 SW 212TH ST, CUTLER BAY, FL, 33189-3001
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31667
Loan Approval Amount (current) 31667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33189-3001
Project Congressional District FL-27
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31896.04
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State