Search icon

YUM YUM 2000 CORP. - Florida Company Profile

Company Details

Entity Name: YUM YUM 2000 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YUM YUM 2000 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: 19 Oct 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000099123
FEI/EIN Number 651070922

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

Address: 710 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Mail Address: 710 WASHINGTON AVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAREL MOSHE Director 710 WASHINGTON AVE, MIAMI BEACH, FL, 33139
HAREL MOSHE Agent 710 WASHINGTON AVE, MIAMI BEACH, FL, 33139
HAREL MOSHE President 710 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112349 MIDITARANO EXPRESS ACTIVE 2020-08-29 2025-12-31 - 710 WASHINGTON AVE SUITE 1, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-05-01 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 HAREL, MOSHE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-12 710 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2008-11-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000455848 ACTIVE 1000001002874 DADE 2024-07-15 2044-07-17 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000053221 ACTIVE 1000000977565 MIAMI-DADE 2024-01-17 2044-01-24 $ 26,518.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000083745 ACTIVE 1000000877736 DADE 2021-02-17 2041-02-24 $ 2,491.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000274622 TERMINATED 1000000083760 26472 1986 2008-07-10 2028-08-20 $ 1,298.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-07
REINSTATEMENT 2013-09-30
REINSTATEMENT 2011-07-18
REINSTATEMENT 2008-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State