Search icon

YAGA RAGZ OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: YAGA RAGZ OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAGA RAGZ OF FLORIDA, 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 Jul 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L89075
FEI/EIN Number 650434473

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

Address: 3015 GRAND AVENUE, SUITE 110, COCONUT GROVE, FL, 33133
Mail Address: 3015 GRAND AVENUE, SUITE 110, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, ALFREDO LUIS President 1717 NORTH BAY SHORE DRIVE, MIAMI, FL, 33132
COHEN, LEWIS R. ESQ. Agent 1399 S.W. 1ST AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-20 1399 S.W. 1ST AVENUE, 4TH FLOOR, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1993-04-26 3015 GRAND AVENUE, SUITE 110, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 1993-04-26 COHEN, LEWIS R. ESQ. -
CHANGE OF PRINCIPAL ADDRESS 1993-04-26 3015 GRAND AVENUE, SUITE 110, COCONUT GROVE, FL 33133 -
REINSTATEMENT 1993-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000419949 LAPSED 01-07221CIA AO PALM BEACH COUNTY COURT 2002-07-17 2007-10-22 $194,245.28 THE TOWN CENTER AT BOCA RATON TRUST, 115 WEST WASHINGTON STREET, INDIANAPOLIS IN 46204

Documents

Name Date
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State