Entity Name: | YINOL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 27 Aug 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N10000008158 |
FEI/EIN Number |
273413919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2750 NW 44th Street Apt 111, Oakland Park, FL, 33309, US |
Mail Address: | 8580 NW 36th Street Apt 304, SUNRISE, FL, 33351, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GATES LAVON | President | 2750 NW 44th Street Apt 111, Oakland Park, FL, 33309 |
GATES LAVON | Director | 2750 NW 44th Street Apt 111, Oakland Park, FL, 33309 |
Fernandez Carmen | Director | 8580 NW 36th Street Apt 304, SUNRISE, FL, 33351 |
Fernandez Carmen | Treasurer | 8580 NW 36th Street Apt 304, SUNRISE, FL, 33351 |
CHRISTINE KISHA | Secretary | 5936 NW WOLVERINE ROAD, PORT ST. LUCIE, FL, 34986 |
Gates Lavon | Agent | 2750 NW 44th Street Apt 111, Oakland Park, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 2750 NW 44th Street Apt 111, Oakland Park, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 2750 NW 44th Street Apt 111, Oakland Park, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 2750 NW 44th Street Apt 111, Oakland Park, FL 33309 | - |
REINSTATEMENT | 2021-02-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-26 | Gates, Lavon | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2012-08-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-02-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-01 |
REINSTATEMENT | 2014-04-30 |
ANNUAL REPORT | 2012-09-18 |
Amendment | 2012-08-06 |
REINSTATEMENT | 2011-10-28 |
Amendment | 2011-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State