Search icon

YIELDX INC.

Company Details

Entity Name: YIELDX INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F19000001722
FEI/EIN Number 833715456
Address: 2980 NE 207th St, Aventura, FL, 33180, US
Mail Address: 2980 NE 207th St, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Kim Kenneth Agent 2980 NE 207th St, Aventura, FL, 33180

Chairman

Name Role Address
GREEN ADAM Chairman 3680 NE 201ST STREET, AVENTURA, FL, 33180

Vice President

Name Role Address
GREEN ADAM Vice President 3680 NE 201ST STREET, AVENTURA, FL, 33180

President

Name Role Address
GREEN ADAM President 3680 NE 201ST STREET, AVENTURA, FL, 33180
GROSS STEVE President 437 ARLINGTON RD., CEDARHURST, NY, 11516

Vice Chairman

Name Role Address
GROSS STEVE Vice Chairman 437 ARLINGTON RD., CEDARHURST, NY, 11516

Chief Financial Officer

Name Role Address
Kim Kenneth J Chief Financial Officer 134 Cliff Avenue, Village of Pelham, NY, 10803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117324 YIELDX ACTIVE 2020-09-09 2025-12-31 No data 2980 NE 207TH ST STE 504, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-09-09 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-09 Kim, Kenneth No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
NAME CHANGE AMENDMENT 2021-04-06 YIELDX INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2980 NE 207th St, Unit 504, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 2980 NE 207th St, Unit 504, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2020-01-16 2980 NE 207th St, Unit 504, Aventura, FL 33180 No data

Documents

Name Date
REINSTATEMENT 2022-09-09
Name Change 2021-04-06
ANNUAL REPORT 2020-01-16
Foreign Profit 2019-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State