Search icon

YAN, INC. - Florida Company Profile

Company Details

Entity Name: YAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 1977 (48 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 526146
FEI/EIN Number 591736260

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

Address: 1692 NE 205TH TERRACE, N MIAMI BCH., FL, 33179-2117
Mail Address: 1692 NE 205TH TERRACE, N MIAMI BCH., FL, 33179-2117
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENCHIMOL, SALOMON President 1692 NE 205 TERRACE, N MIAMI BCH, FL, 33179
BENCHIMOL, SALOMON Director 1692 NE 205 TERRACE, N MIAMI BCH, FL, 33179
GERBER, STEPHEN Vice President 1692 NE 205 TERRACE, N MIAMI BCH, FL, 33179
GERBER, STEPHEN Director 1692 NE 205 TERRACE, N MIAMI BCH, FL, 33179
BENCHIMOL, SALOMON & GERBER, STEPHEN Agent 1400 NW 101 TER., PEMBROKE PINES 33026, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1992-03-11 BENCHIMOL, SALOMON & GERBER, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 1992-03-11 1400 NW 101 TER., PEMBROKE PINES 33026, 2151 SW 117 TERRACE, DAVIE, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1983-08-05 1692 NE 205TH TERRACE, N MIAMI BCH., FL 33179-2117 -
CHANGE OF MAILING ADDRESS 1983-08-05 1692 NE 205TH TERRACE, N MIAMI BCH., FL 33179-2117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000253389 LAPSED 01-8011 CC 26 (3) MIAMI-DADE COUNTY COURT 2002-05-29 2007-06-27 $10,691.80 METALLIX, INC., F/K/A RFE INDUSTRIES, INC., FOOT OF JERSEY AVENUE, JERSEY CITY, NJ 07302

Documents

Name Date
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-30
ANNUAL REPORT 1995-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108995929 0418800 1992-04-10 1692 NE 205 TERRACE, MIAMI, FL, 33179
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-05-21
Case Closed 1992-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1992-06-10
Abatement Due Date 1992-06-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1992-06-10
Abatement Due Date 1992-07-09
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1992-06-10
Abatement Due Date 1992-06-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1992-06-10
Abatement Due Date 1992-07-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-06-10
Abatement Due Date 1992-07-30
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1992-06-10
Abatement Due Date 1992-07-30
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1992-06-10
Abatement Due Date 1992-07-30
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1992-06-10
Abatement Due Date 1992-06-15
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-06-10
Abatement Due Date 1992-07-30
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1992-06-10
Abatement Due Date 1992-07-09
Nr Instances 4
Nr Exposed 8
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1992-06-10
Abatement Due Date 1992-07-09
Nr Instances 4
Nr Exposed 8
Gravity 01
Citation ID 02003D
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1992-06-10
Abatement Due Date 1992-07-30
Nr Instances 12
Nr Exposed 8
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State