Search icon

YO SOY LA VOZ,INC. - Florida Company Profile

Company Details

Entity Name: YO SOY LA VOZ,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YO SOY LA VOZ,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: 22 Oct 2013 (12 years ago)
Document Number: P13000086451
FEI/EIN Number 46-3952146

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

Address: 1018 pineapple way, kissimmee, FL, 34741, US
Mail Address: 1018 pineapple way, kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOEL A President 1018 pineapple way, kissimmee, FL, 34741
LOPEZ JOEL A Agent 1018 pineapple way, kissimmee, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 1018 pineapple way, kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2018-03-31 1018 pineapple way, kissimmee, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 1018 pineapple way, kissimmee, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2968828807 2021-04-13 0455 PPS 1018 Pineapple Way N/A, Kissimmee, FL, 34741-6703
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40800
Loan Approval Amount (current) 40800
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-6703
Project Congressional District FL-09
Number of Employees 4
NAICS code 711510
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 -
Forgiveness Paid Date -
7166367402 2020-05-15 0455 PPP 1018 Pineapple Way, Kissimmee, FL, 34741
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38437
Loan Approval Amount (current) 38437
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 6
NAICS code 451140
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 39336.32
Forgiveness Paid Date 2022-09-20

Date of last update: 01 May 2025

Sources: Florida Department of State