Search icon

YOYO USA, INC. - Florida Company Profile

Company Details

Entity Name: YOYO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOYO 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: 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: 20 Nov 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Aug 2009 (16 years ago)
Document Number: P01000111112
FEI/EIN Number 03-0422793

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

Address: 3720 N 37th Terrace, Hollywood, FL, 33021, US
Mail Address: 3720 N 37th Terrace, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIGENBLAT SERGIO Director 3720 N 37th Terrace, Hollywood, FL, 33021
FAIGENBLAT SERGIO President 3720 N 37th Terrace, Hollywood, FL, 33021
FAIGENBLAT EVELYN Director 3720 N 37th Terrace, Hollywood, FL, 33021
FAIGENBLAT EVELYN Vice President 3720 N 37th Terrace, Hollywood, FL, 33021
FAIGENBLAT SERGIO Agent 3720 N 37th Terrace, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 3720 N 37th Terrace, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 3720 N 37th Terrace, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-04-10 3720 N 37th Terrace, Hollywood, FL 33021 -
CANCEL ADM DISS/REV 2009-08-31 - -
REGISTERED AGENT NAME CHANGED 2009-08-31 FAIGENBLAT, SERGIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000742593 TERMINATED 1000000802571 DADE 2018-11-01 2038-11-07 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001016931 TERMINATED 1000000462794 MIAMI-DADE 2013-05-23 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000187248 TERMINATED 1000000256184 DADE 2012-03-05 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000187255 TERMINATED 1000000256185 DADE 2012-03-05 2032-03-14 $ 706.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State