Entity Name: | Y & T PLUMBING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
Y & T PLUMBING 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: | 03 Aug 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Sep 1995 (30 years ago) |
Document Number: | 508297 |
FEI/EIN Number |
591767934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13170 SW 134 ST, MIAMI, FL, 33186 |
Mail Address: | 13170 SW 134 ST, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ JAVIER | President | 13170 SW 134 Street, Miami, FL, 33186 |
CRUZ JAVIER | Director | 13170 SW 134 Street, Miami, FL, 33186 |
JAVIER J. CRUZ | Agent | 13170 SW 134 Street, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-02-10 | 13170 SW 134 Street, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 13170 SW 134 ST, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 13170 SW 134 ST, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2003-05-01 | JAVIER J. CRUZ | - |
REINSTATEMENT | 1995-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1992-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1992-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6686597106 | 2020-04-14 | 0455 | PPP | 13170 134TH ST, MIAMI, FL, 33186-4464 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State