Search icon

YAHYA TRADING CORP. - Florida Company Profile

Company Details

Entity Name: YAHYA TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAHYA TRADING CORP. 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: 29 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (7 months ago)
Document Number: P97000038167
FEI/EIN Number 650748214

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

Address: 50 N.E. 179 ST., MIAMI, FL, 33162, US
Mail Address: 50 N.E. 179 ST., MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rashidzada Magid President 50 N.E. 179 ST., MIAMI, FL, 33162
rashidzada Magid Agent 50 N.E. 179 ST., MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147788 7 STAR TRADING ACTIVE 2023-12-06 2028-12-31 - 50 NE 179TH ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-18 rashidzada, Magid -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 50 N.E. 179 ST., MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2022-04-13 50 N.E. 179 ST., MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 50 N.E. 179 ST., MIAMI, FL 33162 -

Court Cases

Title Case Number Docket Date Status
Yahya Trading Corp., et al., Appellant(s), v. Noor Mohamed, et al., Appellee(s). 3D2024-2201 2024-12-10 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-18356-CA-01

Parties

Name YAHYA TRADING CORP.
Role Appellant
Status Active
Representations Alan Ira Karten
Name Magid Rashidzada
Role Appellant
Status Active
Representations Alan Ira Karten
Name Noor Mohamed
Role Appellee
Status Active
Representations Victor Adam Ruiz, Melissa A. Giasi, Albert Apgar Zakarian
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 02/08/2025 Granted
On Behalf Of Noor Mohamed
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Noor Mohamed
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion to Expedite
Description Upon consideration, Appellants' Motion to Expedite Appeal is hereby denied.
View View File
Docket Date 2024-12-16
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite Appeal
On Behalf Of Yahya Trading Corp.
View View File
Docket Date 2024-12-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13347978
On Behalf Of Yahya Trading Corp.
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 20, 2024 .
View View File
Docket Date 2024-12-10
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Yahya Trading Corp.
View View File
Docket Date 2024-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Yahya Trading Corp.
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Yahya Trading Corp.
View View File
Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
REINSTATEMENT 2024-10-15
AMENDED ANNUAL REPORT 2023-07-06
AMENDED ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3455907407 2020-05-07 0455 PPP 868 NW 21 Terrace, MIAMI, FL, 33127
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) 53355
Loan Approval Amount (current) 53355
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 Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 5
NAICS code 424410
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 53676.59
Forgiveness Paid Date 2020-12-15

Date of last update: 02 May 2025

Sources: Florida Department of State