Search icon

YAMI'S MULTISERVICES & FASHION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YAMI'S MULTISERVICES & FASHION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2014 (11 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: P14000043064
FEI/EIN Number 46-5649445
Address: 6700 HANLEY ROAD, TAMPA, FL, 33634, US
Mail Address: PO Box 261063, TAMPA, FL, 33685, US
ZIP code: 33634
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFAYA JOSE M Vice President PO Box 261063, TAMPA, FL, 33685
CARBO YAMILYS President PO Box 261063, TAMPA, FL, 33685
CARBO YAMILYS Agent 7521 PAULA DR, TAMPA, FL, 33685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 6700 HANLEY ROAD, A, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2023-05-01 6700 HANLEY ROAD, A, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 7521 PAULA DR, 261063, TAMPA, FL 33685 -
AMENDMENT 2015-08-10 - -
REGISTERED AGENT NAME CHANGED 2015-08-03 CARBO, YAMILYS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000179053 TERMINATED 1000000738860 HILLSBOROU 2017-03-27 2037-03-30 $ 843.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000179079 TERMINATED 1000000738862 HILLSBOROU 2017-03-27 2027-03-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-12
Off/Dir Resignation 2016-08-12
ANNUAL REPORT 2016-03-28
Amendment 2015-08-10

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2020-04-29
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:
7200.00
Total Face Value Of Loan:
7200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,249.51
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $7,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State