Search icon

Y-X STRUCTURAL STEEL CORP. - Florida Company Profile

Company Details

Entity Name: Y-X STRUCTURAL STEEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y-X STRUCTURAL STEEL 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: 09 Jul 2013 (12 years ago)
Document Number: P13000057902
FEI/EIN Number 46-3159934

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

Address: 13814 SW 139 CT, MIAMI, FL, 33186, US
Mail Address: 13814 SW 139 Ct, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN RAMON President 11718 SW 143 CT, MIAMI, FL, 33186
JORDAN RAMON Director 11718 SW 143 CT, MIAMI, FL, 33186
JORDAN RAMON Agent 13814 SW 139 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 JORDAN, RAMON -
CHANGE OF MAILING ADDRESS 2015-04-07 13814 SW 139 CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 13814 SW 139 CT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 13814 SW 139 CT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8134537307 2020-05-01 0455 PPP 11718 SW 143 Ct, MIAMI, FL, 33186-8613
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59200
Loan Approval Amount (current) 59200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33186-8613
Project Congressional District FL-28
Number of Employees 10
NAICS code 333120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59546.17
Forgiveness Paid Date 2021-02-16
2937138504 2021-02-22 0455 PPS 13814 SW 139th Ct, Miami, FL, 33186-5542
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72800
Loan Approval Amount (current) 72800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33186-5542
Project Congressional District FL-28
Number of Employees 8
NAICS code 333120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73701.91
Forgiveness Paid Date 2022-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State