Search icon

YOLAINE TORRES MD PA - Florida Company Profile

Company Details

Entity Name: YOLAINE TORRES MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOLAINE TORRES MD PA 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: 11 Dec 2017 (7 years ago)
Document Number: P17000097782
FEI/EIN Number 82-3670114

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

Address: 3455 SW 142nd CT, MIAMI, FL, 33175, US
Mail Address: 2580 SW 107th AVE, MIAMI, FL, 33165, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES YOLAINE President 2580 SW 107th AVE, MIAMI, FL, 33165
TORRES YOLAINE Director 2580 SW 107th AVE, MIAMI, FL, 33165
TORRES YOLAINE Agent 2580 SW 107th AVE, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013616 DIVINITY HEALTHCARE ACTIVE 2020-01-29 2025-12-31 - 3455 SW 142 CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 3455 SW 142nd CT, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2024-06-13 3455 SW 142nd CT, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-13 2580 SW 107th AVE, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8203257300 2020-05-01 0455 PPP 2450 SW 137TH AVE STE 232, MIAMI, FL, 33175-6320
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4597
Loan Approval Amount (current) 4597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33175-6320
Project Congressional District FL-28
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4625.34
Forgiveness Paid Date 2020-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State