Search icon

YANBAL USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YANBAL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 1997 (28 years ago)
Date of dissolution: 14 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: P97000021726
FEI/EIN Number 201316747
Address: 1341 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442, US
Mail Address: 1341 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMA ARMANDO Chairman 1341 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442
DELGADO ROCIO Secretary 1341 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442
DELGADO ROCIO Treasurer 1341 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442
DELGADO ROCIO Agent 1341 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442

Form 5500 Series

Employer Identification Number (EIN):
201316747
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-14 - -
AMENDMENT 2022-10-24 - -
AMENDMENT 2019-11-19 - -
AMENDMENT 2019-02-28 - -
AMENDMENT 2018-10-03 - -
AMENDMENT 2017-08-07 - -
AMENDMENT 2017-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-23 1341 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2016-09-23 1341 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 -
AMENDMENT 2016-09-23 - -

Documents

Name Date
Voluntary Dissolution 2024-02-14
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-07
Amendment 2022-10-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-07
Amendment 2019-11-19
ANNUAL REPORT 2019-03-20
Amendment 2019-02-28

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
334957.00
Total Face Value Of Loan:
334957.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$334,957
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$334,957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$338,250.74
Servicing Lender:
American National Bank
Use of Proceeds:
Payroll: $250,000
Utilities: $4,957
Rent: $50,000
Healthcare: $30000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State