Search icon

Y.S.P., INC.

Company Details

Entity Name: Y.S.P., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Dec 1986 (38 years ago)
Document Number: M43855
FEI/EIN Number 59-2799686
Address: 708 S. Dixie Highway, second floor, CORAL GABLES, FL 33146
Mail Address: 708 S. Dixie Highway, second floor, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SEGAL, WILLIAM J., P.A. Agent 20801 BISCAYNE BLVD, 304, AVENTURA, FL 33180

Director

Name Role Address
PAYNE, SHELLEY L., Phd Director 708 S. Dixie Highway, second floor CORAL GABLES, FL 33146
YAEGER, STEPHEN I., Phd Director 708 S. Dixie HIghway, second floor CORAL GABLES, FL 33146

Vice President

Name Role Address
YAEGER, STEPHEN I., Phd Vice President 708 S. Dixie HIghway, second floor CORAL GABLES, FL 33146

Secretary

Name Role Address
malluche, danielle, Phd Secretary 708 S. Dixie Highway, second floor CORAL GABLES, FL 33146

Treasurer

Name Role Address
malluche, danielle, Phd Treasurer 708 S. Dixie Highway, second floor CORAL GABLES, FL 33146

President

Name Role Address
PAYNE, SHELLEY L., Phd President 708 S. Dixie Highway, second floor CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 708 S. Dixie Highway, second floor, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2016-03-07 708 S. Dixie Highway, second floor, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 20801 BISCAYNE BLVD, 304, AVENTURA, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State