Search icon

YOLMAR, INC. - Florida Company Profile

Company Details

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

YOLMAR, 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: 03 Dec 1982 (42 years ago)
Date of dissolution: 27 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2004 (21 years ago)
Document Number: G16213
FEI/EIN Number 592241385

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

Address: 10852 N KENDALL DR, APT #103, MIAMI, FL, 33176
Mail Address: 10852 N KENDALL DR, APT #103, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO, EMILIO C. Director 11390 SW 57 STREET, MIAMI, FL, 33173
BESOSA, JORGE Director 11390 SW 57 STREET, MIAMI, FL, 33173
CABALLERO, EMILIO C. Secretary 11390 SW 57 STREET, MIAMI, FL, 33173
GOMEZ, CARLOS A Secretary 11390 SW 57 STREET, MIAMI, FL, 33173
GOMEZ, CARLOS A Treasurer 11390 SW 57 STREET, MIAMI, FL, 33173
BESOSA, JORGE Vice President 11390 SW 57 STREET, MIAMI, FL, 33173
BESOSA, JORGE Treasurer 11390 SW 57 STREET, MIAMI, FL, 33173
CABALLERO, EMILIO C. Agent 11390 SW 57 CT, MIAMI, FL, 33173
GOMEZ, CARLOS A President 11390 SW 57 STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-09 10852 N KENDALL DR, APT #103, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2002-05-09 10852 N KENDALL DR, APT #103, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-09 11390 SW 57 CT, MIAMI, FL 33173 -

Documents

Name Date
Voluntary Dissolution 2004-04-27
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State