Search icon

YASERIVA, INC. - Florida Company Profile

Company Details

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

YASERIVA, 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: 25 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2006 (19 years ago)
Document Number: P02000081121
FEI/EIN Number 205792992

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

Address: 323 SUNNY ISLES BLVD, ?SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 323 SUNNY ISLES BLVD, ?SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Crissy Treasurer 323 SUNNY ISLES BLVD, ?SUNNY ISLES BEACH, FL, 33160
RODRIGUEZ ANTONIO A President 323 SUNNY ISLES BLVD, ?SUNNY ISLES BEACH, FL, 33160
RODRIGUEZ ANTONIO A Secretary 323 SUNNY ISLES BLVD, ?SUNNY ISLES BEACH, FL, 33160
RODRIGUEZ Crissy Agent 323 SUNNY ISLES BLVD, ?SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 323 SUNNY ISLES BLVD, 7th Floor, ​SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-04-10 323 SUNNY ISLES BLVD, 7th Floor, ​SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 323 SUNNY ISLES BLVD, 7th Floor, ​SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-07-14 RODRIGUEZ, Crissy -
CANCEL ADM DISS/REV 2006-08-23 - -
AMENDMENT 2006-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000346463 TERMINATED 1000000268208 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State