Search icon

YMV OFFICE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: YMV OFFICE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YMV OFFICE PRODUCTS, 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: 26 Jan 1984 (41 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: G82769
FEI/EIN Number 592365807

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

Address: 7216 NW 31 ST, MIAMI, FL, 33122
Mail Address: 7216 NW 31 ST, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTI JOSE A Vice President 7216 NW 31 ST, MIAMI, FL, 33122
MARTI JOSE A Agent 7216 NW 31 ST, MIAMI, FL, 33122
MARTI, ELIDA TRIAY President 7216 NW 31 ST, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 7216 NW 31 ST, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2000-05-02 7216 NW 31 ST, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 7216 NW 31 ST, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 1995-10-31 MARTI, JOSE A -
REINSTATEMENT 1995-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000095804 LAPSED 02-4985 SP 26 MIAMI-DADE COUNTY COURT 2003-01-21 2008-03-07 $4,519.09 S.P. RICHARDS CO., 3590 NW 114 STREET, MIAMI, FLORIDA 33167

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State