Search icon

YANET TERRA CORP. - Florida Company Profile

Company Details

Entity Name: YANET TERRA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YANET TERRA CORP. 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: 08 Feb 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000013603
FEI/EIN Number 043606798

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

Address: 3804 NW 12 AVE, MIAMI, FL, 33127, US
Mail Address: 3804 NW 12 AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAO BIENVENIDO President 305 NW 136 COURT, MIAMI, FL, 33182
CHAO BIENVENIDO Director 305 NW 136 COURT, MIAMI, FL, 33182
CHAO BIENVENIDO Agent 305 NW 136 COURT, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-02-27 - -
CHANGE OF MAILING ADDRESS 2014-02-27 3804 NW 12 AVE, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-24 305 NW 136 COURT, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-24 3804 NW 12 AVE, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-07-24
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State