Search icon

YOYITO CORPORATION - Florida Company Profile

Company Details

Entity Name: YOYITO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOYITO CORPORATION 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: 03 Feb 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Jul 2019 (6 years ago)
Document Number: P98000010708
FEI/EIN Number 650810519

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

Mail Address: 235 SW 32nd Ave., Miami, FL, 33135, US
Address: 2742 SW 8th St., Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCCIERO LOURDES T President 2742 SW 8TH ST., MIAMI, FL, 33135
BUCCIERO LOURDES T Agent 2742 SW 8th St., Miami, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-22 BUCCIERO, LOURDES T. -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 2742 SW 8th St., Suite 15, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2024-04-11 2742 SW 8th St., Suite 15, Miami, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 2742 SW 8th St., Suite 15, Miami, FL 33135 -
AMENDMENT AND NAME CHANGE 2019-07-31 YOYITO CORPORATION -
AMENDMENT 2002-08-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-22
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-06-12
Amendment and Name Change 2019-07-31
ANNUAL REPORT 2019-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5022818001 2020-06-26 0455 PPP 2742 SW 8th ST STE 18, Miami, FL, 33135-4619
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281836
Loan Approval Amount (current) 281836
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-4619
Project Congressional District FL-27
Number of Employees 14
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State