Search icon

YOIL INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

YOIL INTERNATIONAL, 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: 14 Jan 1986 (39 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M25823
FEI/EIN Number 592385514

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

Address: 1825 COLLINS AVE, MIAMI BEACH, FL, 33139
Mail Address: 1825 COLLINS AVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIANDE DE VICTORIA LUCIA Secretary VIA ESPANA Y CALLE RICARDO ARIAS, PANAMA 7, REPUB DE PANAMA
RIANDE LUZZI DOLORES Treasurer VIA ESPANA Y CALLE RICARDO ARIAS, PANAMA 7 REPUB OF PANAMA
LUZZI DE ALVARADO MAXINE Chairman VIA ESPANA Y CALLE RICARDO ARIAS, PANAMA 7 REP DE PANAMA
AVINO PETER Agent 1825 COLLINS AVE, MIAMI BEACH, FL, 33139
LUZZI DE RIANDE, YOLANDA President VIA ESPANA Y CALLE RICARDO ARIAS, PANAMA 7 REPUB OF PANAMA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-04-30 AVINO, PETER -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 1825 COLLINS AVE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 1994-08-10 1825 COLLINS AVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1994-08-10 1825 COLLINS AVE, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000190839 TERMINATED 00-23675 CA 15 CIR CRT FOR DADE CNTY FL 2002-03-07 2007-05-15 $105,800.00 ANGELINA C ROBERTS, 5999 BISCAYNE BLVD, MIAMI FL 33137

Documents

Name Date
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-02-10
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State