Search icon

YNV, INC.

Company Details

Entity Name: YNV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000074374
FEI/EIN Number 061590848
Address: 4154 INVERRARY DRIVE, #109, LAUDERHILL, FL, 33319, US
Mail Address: 4154 INVERRARY DRIVE, #109, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORA MICHAEL Agent 4154 INVERRARY DRIVE, LAUDERHILL, FL, 33319

President

Name Role Address
RIVERA ANTHONY President 2745 SW 32 CT, MIAMI, FL, 33133

Secretary

Name Role Address
RIVERA ANTHONY Secretary 2745 SW 32 CT, MIAMI, FL, 33133

Director

Name Role Address
RIVERA ANTHONY Director 2745 SW 32 CT, MIAMI, FL, 33133

Chief Executive Officer

Name Role Address
MORA MICHAEL Chief Executive Officer 4154 INVERRARY DRIVE #109, LAUDERHILL, FL, 33319

Founder

Name Role Address
MORA MICHAEL Founder 4154 INVERRARY DRIVE #109, LAUDERHILL, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08156900241 YNV BARBER AND BEAUTY SHOP EXPIRED 2008-06-04 2013-12-31 No data 5228 SOUTH STATE ROAD 7, HOLLYWOOD, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-19 4154 INVERRARY DRIVE, #109, LAUDERHILL, FL 33319 No data
CHANGE OF MAILING ADDRESS 2002-09-19 4154 INVERRARY DRIVE, #109, LAUDERHILL, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2002-09-19 MORA, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-19 4154 INVERRARY DRIVE, SUITE 109, LAUDERHILL, FL 33319 No data

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State