Search icon

YES PROPERTIES 13300 MEMORIAL INC.

Company Details

Entity Name: YES PROPERTIES 13300 MEMORIAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 May 2019 (6 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: N19000005189
FEI/EIN Number 84-2117803
Address: 13300 MEMORIAL HIGHWAY, MIAMI, FL, 33161
Mail Address: 13300 MEMORIAL HIGHWAY, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WINKLER YITZCHAK Agent 4000 ALTON RD, MIAMI BEACH, FL, 33140

President

Name Role Address
ZWEIG YITZCHAK President 2033 N BAY RD, MIAMI BEACH, FL, 33140

Director

Name Role Address
ZWEIG YITZCHAK Director 2033 N BAY RD, MIAMI BEACH, FL, 33140
ZWEIG ELCHANAN Director 2218 ALTON RD, MIAMI BEACH, FL, 33140
WINKLER YITZCHAK Director 4000 ALTON RD APT 502, MIAMI BEACH, FL, 33140
ZWEIG AKIVA Director 4000 ALTON RD, MIAMI BEACH, FL, 33140
FRIEDMAN CHAIM Director 353 WEST 47TH STREET, APT 9B, MIAMI BEACH, FL, 33140

Vice President

Name Role Address
ZWEIG ELCHANAN Vice President 2218 ALTON RD, MIAMI BEACH, FL, 33140
ZWEIG AKIVA Vice President 4000 ALTON RD, MIAMI BEACH, FL, 33140

Secretary

Name Role Address
WINKLER YITZCHAK Secretary 4000 ALTON RD APT 502, MIAMI BEACH, FL, 33140

Treasurer

Name Role Address
FRIEDMAN CHAIM Treasurer 353 WEST 47TH STREET, APT 9B, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067576 YES BUILDING EXPIRED 2019-06-13 2024-12-31 No data 13300 N MEMORIAL, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2020-05-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 13300 MEMORIAL HIGHWAY, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2020-05-26 13300 MEMORIAL HIGHWAY, MIAMI, FL 33161 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
Restated Articles 2020-05-26
ANNUAL REPORT 2020-01-28
Domestic Non-Profit 2019-05-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State