Entity Name: | YVEL USA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 May 2013 (12 years ago) |
Document Number: | F13000001978 |
FEI/EIN Number |
80-0724120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 252 Worth Avenue, Palm Beach, FL, 33480, US |
Mail Address: | 252 Worth Avenue, Palm Beach, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GHIODOTTI BERGER LLP | Agent | 1031 N MIAMI BEACH BLVD, N MIAMI BEACH, FL, 33162 |
LEVY ISAAC | President | 28 DERECH HAZEITIM, MOSHAV BEIT ZAIT, Jerusalem, 908150 |
Vlad Alexandra D | Vice President | 1801 S Flager drive, West Palm Beach, FL, 33401 |
Vlad Alexandra D | Secretary | 1801 S Flager drive, West Palm Beach, FL, 33401 |
Gabay Eliaz | Chief Executive Officer | 52 Nayot St., Jerusalem |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000143193 | YVEL USA | ACTIVE | 2020-11-06 | 2025-12-31 | - | 6000 GLADES ROAD, SUITE 1153, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-01 | 252 Worth Avenue, Palm Beach, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2023-11-01 | 252 Worth Avenue, Palm Beach, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-24 | GHIODOTTI BERGER LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | 1031 N MIAMI BEACH BLVD, N MIAMI BEACH, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-11-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-07-09 |
ANNUAL REPORT | 2020-05-21 |
Reg. Agent Change | 2020-04-24 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State