Search icon

LE NEW YORK OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: LE NEW YORK OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LE NEW YORK OF MIAMI, INC. 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: 16 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 1996 (28 years ago)
Document Number: V00475
FEI/EIN Number 650300834

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

Address: 6460 W FLAGLER ST., MIAMI, FL, 33144, US
Mail Address: 6460 W FLAGLER ST., MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA DAGMARA Vice President 905 SE 12th ST, HIALEAH, FL, 33010
LEBROC YORDESKY President 905 SE 12th ST, HIALEAH, FL, 33010
AVILA DAGMARA Agent 905 SW 12 ST, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-15 AVILA, DAGMARA -
REGISTERED AGENT ADDRESS CHANGED 2023-06-15 905 SW 12 ST, 102, Hialeah, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 6460 W FLAGLER ST., MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2008-05-01 6460 W FLAGLER ST., MIAMI, FL 33144 -
REINSTATEMENT 1996-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-06-15
AMENDED ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1457577300 2020-04-28 0455 PPP 6460 West Flagler Street, MIAMI, FL, 33144-3621
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33144-3621
Project Congressional District FL-27
Number of Employees 1
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5036.03
Forgiveness Paid Date 2021-01-25
2471108503 2021-02-20 0455 PPS 6460 W Flagler St, Miami, FL, 33144-3009
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33144-3009
Project Congressional District FL-27
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5027.95
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State