Search icon

YPR MAIDS INC - Florida Company Profile

Company Details

Entity Name: YPR MAIDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YPR MAIDS 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: 02 Jul 2015 (10 years ago)
Document Number: P15000057249
FEI/EIN Number APPLIED FOR

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

Address: 10205 SW 4 TH ST, MIAMI, FL, 33174, US
Mail Address: 10205 SW 4 TH ST, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA RODRIGUEZ YANEISY President 1804 SW 100 AVE, MIAMI, FL, 33165
PENA RODRIGUEZ YANEISY Agent 10205 SW 4 TH ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-08 10205 SW 4 TH ST, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2020-03-08 10205 SW 4 TH ST, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-08 10205 SW 4 TH ST, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-03
Domestic Profit 2015-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3182237901 2020-06-13 0455 PPP 10205 Southwest 4th Street, Miami, FL, 33174-1710
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96250
Loan Approval Amount (current) 96250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33174-1710
Project Congressional District FL-28
Number of Employees 8
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97273.15
Forgiveness Paid Date 2021-07-09
9601378700 2021-04-09 0455 PPS 10205 SW 4th St, Miami, FL, 33174-1710
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68750
Loan Approval Amount (current) 68750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33174-1710
Project Congressional District FL-28
Number of Employees 6
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69171.92
Forgiveness Paid Date 2021-11-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State