Search icon

Y&J MULTISERVICES CORP - Florida Company Profile

Company Details

Entity Name: Y&J MULTISERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y&J MULTISERVICES CORP 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: 05 Apr 2013 (12 years ago)
Document Number: P13000031034
FEI/EIN Number 46-2463425

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

Address: 15521 SW 170 TER, MIAMI, FL, 33187, US
Mail Address: 15521 SW 170 TER, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JANETT President 15521 SW 170 Ter, MIAMI, FL, 33187
PEREZ YONNY Secretary 15521 SW 170 Ter, MIAMI, FL, 33187
PEREZ JANETT Agent 15521 SW 170 ter, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 15521 SW 170 ter, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-22 15521 SW 170 TER, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2016-09-22 15521 SW 170 TER, MIAMI, FL 33187 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6969588502 2021-03-04 0455 PPS 15521 SW 170th Ter, Miami, FL, 33187-7789
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1979
Loan Approval Amount (current) 1979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33187-7789
Project Congressional District FL-28
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1985.67
Forgiveness Paid Date 2021-07-12
1687288200 2020-07-30 0455 PPP 15521 SW 170 Ter, Miami, FL, 33187-7789
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1979
Loan Approval Amount (current) 1979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33187-7789
Project Congressional District FL-28
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1987.02
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State