Search icon

YAHR CONSULTANTS, PA. - Florida Company Profile

Company Details

Entity Name: YAHR CONSULTANTS, PA.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAHR CONSULTANTS, PA. 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: 26 Feb 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000021101
FEI/EIN Number 651078598

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

Address: 800 Brickell Ave - Suite # 1400, MIAMI, FL, 33131, US
Mail Address: % JONATHAN GREEN & ASSOCIATES, 800 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAHR ALEXANDER President 800 Brickell Ave - Suite # 1400, MIAMI, FL, 33131
YAHR ALEXANDER Secretary 800 Brickell Ave - Suite # 1400, MIAMI, FL, 33131
JONATHAN GREEN & ASSOCIATES Agent 800 Brickell Ave - Suite # 1400, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142613 HANDS AROUND THE HOUSE EXPIRED 2009-08-03 2014-12-31 - 2000 TOWERSIDE TERRACE, #802, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 800 Brickell Ave - Suite # 1400, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 800 Brickell Ave - Suite # 1400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-10-02 800 Brickell Ave - Suite # 1400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-02-04 JONATHAN GREEN & ASSOCIATES -
REINSTATEMENT 2013-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000610472 LAPSED 09-49290 CA 20 MIAMI DADE COUNTY 2011-06-01 2016-09-23 $53,646.33 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA. 23224
J11000103437 LAPSED 09-20051-SP23 (01) MIAMI-DADE COUNTY 2011-02-08 2016-02-21 $5887.00 MID-CONTINENT CASUALTY CO. C/O YATES & SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J13000440918 LAPSED 10-1078-CA 20TH JUDICIAL, COLLIER CO. 2010-07-26 2018-02-15 $875,100.00 WCI COMMUNITIES, INC., 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL 34134

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-13
REINSTATEMENT 2013-02-04
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-08-06
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State