Search icon

YANES EQUIPMENT INC. - Florida Company Profile

Company Details

Entity Name: YANES EQUIPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YANES EQUIPMENT 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: 15 Apr 1982 (43 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: F76406
FEI/EIN Number 592200488

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

Address: 15725 S.W. 46 TERR, MIAMI, FL, 33185, US
Mail Address: 15725 S.W. 46 TERR, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANES JOSE President 15725 S.W. 46 TERR, MIAMI, FL, 33185
YANES JOSE Director 15725 S.W. 46 TERR, MIAMI, FL, 33185
YANES BELKIS M Secretary 15725 S.W. 46 TERR, MIAMI, FL, 33185
YANES JOSE Agent 15725 S.W. 46 TERR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-03 15725 S.W. 46 TERR, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 1997-06-03 15725 S.W. 46 TERR, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 1997-06-03 YANES, JOSE -
REGISTERED AGENT ADDRESS CHANGED 1997-06-03 15725 S.W. 46 TERR, MIAMI, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000105246 TERMINATED 1000000079406 26373 4066 2008-05-12 2029-01-22 $ 8,119.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000489061 TERMINATED 1000000079406 26373 4066 2008-05-12 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000563873 TERMINATED 1000000079406 26373 4066 2008-05-12 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000640556 TERMINATED 1000000079406 26373 4066 2008-05-12 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000775394 TERMINATED 1000000079406 26373 4066 2008-05-12 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000835271 TERMINATED 1000000079406 26373 4066 2008-05-12 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000892603 TERMINATED 1000000079406 26373 4066 2008-05-12 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000959857 TERMINATED 1000000079406 26373 4066 2008-05-12 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000716828 TERMINATED 1000000079406 26373 4066 2008-05-12 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000343482 ACTIVE 1000000079406 26373 4066 2008-05-12 2029-01-28 $ 8,119.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 1997-06-03
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State