Search icon

YAMO WHOLESALE, INC. - Florida Company Profile

Company Details

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

YAMO WHOLESALE, 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: 09 Dec 1985 (39 years ago)
Date of dissolution: 18 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2020 (5 years ago)
Document Number: M24378
FEI/EIN Number 592627705

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

Address: 7345 SW 41 street, MIAMI, FL, 33155, US
Mail Address: 7345 SW 41 street, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yaniz Jose R President 5861 SW 91 avenue, MIAMI, FL, 33173
Yaniz Jose R Director 5861 SW 91 avenue, MIAMI, FL, 33173
Yaniz Alina M Vice President 5861 SW 91 Avenue, MIAMI, FL, 33173
JOSE R YANIZ Agent 5861 SW 91 avenue, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 7345 SW 41 street, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-04-19 7345 SW 41 street, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 5861 SW 91 avenue, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2012-04-17 JOSE R YANIZ -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-24

Date of last update: 03 May 2025

Sources: Florida Department of State