Search icon

YOU KI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YOU KI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2003 (23 years ago)
Document Number: P99000096939
FEI/EIN Number 650958538
Address: 840 WASHINGTON AVE., MIAMI BEACH, FL, 33139
Mail Address: 840 WASHINGTON AVE., MIAMI BEACH, FL, 33139
ZIP code: 33139
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHI MASATAKA Director 840 Washington Ave, MIAMI BEACH, FL, 33139
OCHI MASATAKA President 840 Washington Ave, MIAMI BEACH, FL, 33139
FINE DAVID C Agent 10729 SW 104 Street, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154138 ONIGIRI-YA THAT'S RICE! ACTIVE 2024-12-19 2029-12-31 - 840 WASHINGTON AVE, MIAMI BEACH, FL, 33139
G22000076456 IRON SUSHI ACTIVE 2022-06-24 2027-12-31 - 9432 NE 2 AVE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 10729 SW 104 Street, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2009-04-23 FINE, DAVID C -
AMENDMENT 2003-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 840 WASHINGTON AVE., MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2002-01-30 840 WASHINGTON AVE., MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000612539 ACTIVE 1000001012526 DADE 2024-09-13 2044-09-18 $ 71,990.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-26

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
91953.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-05
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:
32854.00
Total Face Value Of Loan:
32854.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
138100.00
Total Face Value Of Loan:
138100.00
Date:
2020-04-30
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:
23468.00
Total Face Value Of Loan:
23468.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$23,468
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,468
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,678.89
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $23,468
Jobs Reported:
35
Initial Approval Amount:
$32,854
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,854
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,097.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $32,852
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State