Search icon

YUDY-LUDY CAR CORP. - Florida Company Profile

Company Details

Entity Name: YUDY-LUDY CAR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YUDY-LUDY CAR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2022 (3 years ago)
Document Number: P01000098666
FEI/EIN Number 651146336

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

Address: 3071 NW 54TH ST, MIAMI, FL, 33142, US
Mail Address: 3071 NW 54TH ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIESTEBAN NOLBERTO Y President 3083 NW 61 ST, MIAMI, FL, 33142
PEREZ ODALY Director 3083 NW 61 ST, MIAMI, FL, 33142
SANTIESTEBAN NOLBERTO Y Agent 3083 NW 61ST STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-19 - -
REGISTERED AGENT NAME CHANGED 2022-02-19 SANTIESTEBAN, NOLBERTO Y -
CHANGE OF MAILING ADDRESS 2022-02-19 3071 NW 54TH ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-19 3071 NW 54TH ST, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-07-20 - -
PENDING REINSTATEMENT 2011-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000391028 TERMINATED 1000000594323 MIAMI-DADE 2014-03-20 2034-03-28 $ 3,034.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000327543 TERMINATED 1000000590850 MIAMI-DADE 2014-03-10 2034-03-13 $ 11,047.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 KING
J13001821504 TERMINATED 1000000561555 MIAMI-DADE 2013-12-13 2033-12-26 $ 1,594.89 STATE OF FLORIDA0003260
J13001724807 TERMINATED 1000000463810 MIAMI-DADE 2013-12-06 2033-12-12 $ 1,715.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001100131 TERMINATED 1000000488891 MIAMI-DADE 2013-06-07 2033-06-12 $ 1,581.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000723747 TERMINATED 1000000238421 DADE 2011-10-25 2031-11-02 $ 1,325.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-08
REINSTATEMENT 2022-02-19
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State