Search icon

Y & J ENTERPRISES USA, INC. - Florida Company Profile

Company Details

Entity Name: Y & J ENTERPRISES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y & J ENTERPRISES USA, 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: 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: 21 Feb 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000019200
FEI/EIN Number 651078742

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

Address: 130 NW 58 CT, MIAMI, FL, 33126
Mail Address: 130 NW 58 CT, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ JESUS A Director 130 N W 58 CT, MIAMI, FL, 33126
GUTIERREZ YASMINA Officer 130 N W 58 CT, MIAMI, FL, 33126
VALDEZ SARA Officer 114 SW 60 CT, MIAMI, FL, 33144
GUTIERREZ JESUS A Agent 130 NW 58 CT, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2007-01-16 Y & J ENTERPRISES USA, INC. -
CANCEL ADM DISS/REV 2004-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-17 130 NW 58 CT, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2002-09-17 130 NW 58 CT, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2002-09-17 GUTIERREZ, JESUS A -
REGISTERED AGENT ADDRESS CHANGED 2002-09-17 130 NW 58 CT, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000090950 TERMINATED 1000000067215 26093 2530 2007-12-07 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000330059 ACTIVE 1000000067215 26093 2530 2007-12-07 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-01-12
REINSTATEMENT 2010-04-26
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
Name Change 2007-01-16
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-01-06
REINSTATEMENT 2004-03-26
ANNUAL REPORT 2002-09-17
Domestic Profit 2001-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State