Entity Name: | YAEGER INNOVATIVE PRODUCTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YAEGER INNOVATIVE PRODUCTS CORP. 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: |
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: | 14 Feb 1990 (35 years ago) |
Document Number: | L49694 |
FEI/EIN Number |
650235189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1177 NW 62ND ST., MIAMI, FL, 33150, US |
Mail Address: | 1177 NW 62ND ST., MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YAEGER IVAN | Director | 1177 NW 62 STREET, MIAMI, FL, 33150 |
YAEGER IVAN | President | 1177 NW 62 STREET, MIAMI, FL, 33150 |
YAEGER IVAN | Agent | 1177 NW 62 STREET, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 1177 NW 62 STREET, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 1177 NW 62ND ST., MIAMI, FL 33150 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-20 | YAEGER, IVAN | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-28 | 1177 NW 62ND ST., MIAMI, FL 33150 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State