Search icon

Y-GENERATION SHOES, INC.

Company Details

Entity Name: Y-GENERATION SHOES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000116993
FEI/EIN Number 651068020
Address: 321 N. UNIVERSITY DRIVE SPACE J-1, MIAMI, FL, 33134
Mail Address: 321 N. UNIVERSITY DRIVE SPACE J-1, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEON ROBERTO Agent 21 SE 1ST AVE, HIALEAH, FL, 33010

Director

Name Role Address
LEON ROBERTO Director 21 SE 1ST AVE, HIALEAH, FL, 33010

President

Name Role Address
LEON ROBERTO President 21 SE 1ST AVE, HIALEAH, FL, 33010

Secretary

Name Role Address
LEON ROBERTO Secretary 21 SE 1ST AVE, HIALEAH, FL, 33010

Treasurer

Name Role Address
LEON ROBERTO Treasurer 21 SE 1ST AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-22 321 N. UNIVERSITY DRIVE SPACE J-1, MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 2005-03-22 321 N. UNIVERSITY DRIVE SPACE J-1, MIAMI, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-22 21 SE 1ST AVE, HIALEAH, FL 33010 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000645763 TERMINATED 1000000310403 BROWARD 2013-03-25 2033-04-04 $ 2,820.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-06-14
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-08
Domestic Profit 2000-12-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State