Search icon

YO-SI PEKING, INC. - Florida Company Profile

Company Details

Entity Name: YO-SI PEKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YO-SI PEKING, 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: 29 Feb 1988 (37 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: M70969
FEI/EIN Number 650048151

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

Address: 4525 COLLINS AVE., MIAMI BEACH, FL, 33140
Mail Address: 4525 COLLINS AVE., MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUR MOSHE Agent 4000 TOWER SIDE TER., MIAMI, FL, 33138
ZUR, MOSHE President 4000 TOWERSIDE TERR#2107, MIAMI BEACH, FL
ZUR, MOSHE Director 4000 TOWERSIDE TERR#2107, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 1992-12-17 4525 COLLINS AVE., MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 1992-12-17 4000 TOWER SIDE TER., SUITE 2107, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1992-12-17 4525 COLLINS AVE., MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 1992-12-17 ZUR, MOSHE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State