Search icon

Y S L CORPORATION - Florida Company Profile

Company Details

Entity Name: Y S L CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y S L CORPORATION 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: 30 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: P02000116635
FEI/EIN Number 562310281

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

Address: 11401 SW 40 St, Miami, FL, 33165, US
Mail Address: 11401 SW 40 St, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ-ROIG ANDRE President 11401 SW 40 ST #308, MIAMI, FL, 33165
RODRIGUEZ-ROIG ADOLFO Vice President 11401 SW 40 ST #308, MIAMI, FL, 33165
RODRIGUEZ-ROIG ANDRE Agent 11401 SW 40 ST, Miami, FL, 33165

Events

Event Type Filed Date Value Description
AMENDMENT 2021-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 11401 SW 40 ST, #308, Miami, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 11401 SW 40 St, #308, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2017-03-15 11401 SW 40 St, #308, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2007-10-23 RODRIGUEZ-ROIG, ANDRE -
CANCEL ADM DISS/REV 2005-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-08-20 - -
AMENDMENT 2003-01-31 - -
AMENDMENT 2002-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000769096 TERMINATED 1000000240451 DADE 2011-11-14 2031-11-23 $ 1,544.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-14
Amendment 2021-12-27
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State