Search icon

LA YERBITA, CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LA YERBITA, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2009 (16 years ago)
Document Number: P98000030800
FEI/EIN Number 650824207
Address: 19 N CENTRAL AVE, AVON PARK, FL, 33825
Mail Address: PO BOX 1876, AVON PARK, FL, 33826, US
ZIP code: 33825
City: Avon Park
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEZ JOSE J Owner 3800 COUNTY ROAD 64 E, AVON PARK, FL, 33825
GAMEZ JOSE J President 3800 COUNTY ROAD 64 E, AVON PARK, FL, 33825
GAMEZ EDWIN Vice President 3800 COUNTY ROAD 64 E, AVON PARK, FL, 33825
GAMEZ-GUTIERREZ LESLIE Chief Operating Officer 3800 COUNTY RD 64 E, AVON PARK, FL, 33825
GAMEZ EDWIN Agent 19 N CENTRAL AVE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-22 GAMEZ, EDWIN -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 19 N CENTRAL AVE, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2014-04-03 19 N CENTRAL AVE, AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 19 N CENTRAL AVE, AVON PARK, FL 33825 -
AMENDMENT 2009-08-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000613792 ACTIVE 1000001012800 POLK 2024-09-16 2044-09-18 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000358764 ACTIVE 1000000928778 HIGHLANDS 2022-07-19 2042-07-27 $ 1,381.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000539632 TERMINATED 1000000169101 HIGHLANDS 2010-04-19 2030-04-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J08000091950 TERMINATED 1000000062475 2104 1087 2007-10-18 2028-03-26 $ 2,763.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
25600.00
Total Face Value Of Loan:
25600.00
Date:
2020-04-28
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:
25600.00
Total Face Value Of Loan:
25600.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$25,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,823.29
Servicing Lender:
Heartland National Bank
Use of Proceeds:
Payroll: $25,598
Utilities: $1
Mortgage Interest: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State