Search icon

YOA'S CAFE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YOA'S CAFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P13000085114
FEI/EIN Number 46-3905841
Address: 2350 N.W. 7 STREET, MIAMI, FL, 33125, US
Mail Address: 5901 NW 17TH PL APT 13, SUNRISE, FL, 33313, US
ZIP code: 33125
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCKLYN CLAUDINE N President 5901 NW 17TH PL APT 13, SUNRISE, FL, 33313
FRANCKLYN CLAUDINE N Agent 5901 NW 17TH PL APT 13, SUNRISE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112992 SABOR LATINO BAR AND GRILL EXPIRED 2019-10-17 2024-12-31 - 2350 NW 7 ST, MIAMI, FL, 33125
G19000042617 YOA'S CAFE INC EXPIRED 2019-04-03 2024-12-31 - 2350 NW 7 ST, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2022-08-01 YOA'S CAFE INC -
AMENDMENT AND NAME CHANGE 2022-07-08 PIKLIZ LOUNGE INC -
REGISTERED AGENT NAME CHANGED 2022-07-08 FRANCKLYN, CLAUDINE NATHALIE -
CHANGE OF MAILING ADDRESS 2022-07-08 2350 N.W. 7 STREET, MIAMI, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 5901 NW 17TH PL APT 13, SUNRISE, FL 33313 -
AMENDMENT 2019-12-02 - -
AMENDMENT AND NAME CHANGE 2019-09-27 YOA'S CAFE INC -
AMENDMENT AND NAME CHANGE 2019-09-12 MEGA CASH ENTERPRISE INC -
AMENDMENT 2019-06-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000272276 ACTIVE 1000000990885 DADE 2024-05-01 2044-05-08 $ 1,768.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000510552 ACTIVE 1000000967484 DADE 2023-10-20 2043-10-25 $ 2,123.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-11-14
Name Change 2022-08-01
Amendment and Name Change 2022-07-08
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
Amendment 2019-12-02
Amendment and Name Change 2019-09-27
Amendment and Name Change 2019-09-12

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
246407.00
Total Face Value Of Loan:
246407.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$246,407
Date Approved:
2020-05-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,407
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $246,407

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State