Entity Name: | YSS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YSS GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jan 2000 (25 years ago) |
Document Number: | P00000003999 |
FEI/EIN Number |
650973462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12410 S.W. 106th Terrace, MIAMI, FL, 33186, US |
Address: | 12301 S.W. 128th Ct, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOKOMORI MASAAKI | President | 12410 SW 106 TERRACE, MIAMI, FL, 33186 |
YOKOMORI YUKIKO | Vice President | 12410 SW 106 TERRACE, MIAMI, FL, 33186 |
YOKOMORI AKIRA | Treasurer | 1233 W. 168TH STREET, GARDENA, CA, 90247 |
YOKOMORI YASUSHI | Secretary | 12410 S.W. 106 Terrace, MIAMI, FL, 33186 |
YOKOMORI MASAAKI | Agent | 12410 SW 106 TERRACE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 12301 S.W. 128th Ct, No. 107 B, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2019-01-16 | 12301 S.W. 128th Ct, No. 107 B, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-16 | YOKOMORI, MASAAKI | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State