Search icon

YVSA, INC. - Florida Company Profile

Company Details

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

YVSA, 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: 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: 02 Dec 2002 (22 years ago)
Date of dissolution: 30 Nov 2007 (17 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 30 Nov 2007 (17 years ago)
Document Number: P02000127799
FEI/EIN Number 562306259

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

Address: 8087 N.W. 8TH STREET, 2, MIAMI, FL, 33126, US
Mail Address: 2409 CENTERGATE DRIVE, 204, MIRAMAR, FL, 33025, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONETTI SARAH F President 8087 N.W. 8TH STREET, MIAMI, FL, 33126
MONETTI SARAH F Agent 8087 N.W. 8TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2007-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 8087 N.W. 8TH STREET, 2, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 8087 N.W. 8TH STREET, 2, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2006-05-01 8087 N.W. 8TH STREET, 2, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2003-10-22 - -
REGISTERED AGENT NAME CHANGED 2003-10-22 MONETTI, SARAH F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2007-11-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-10-22
Off/Dir Resignation 2003-08-20
Domestic Profit 2002-12-02

Date of last update: 03 May 2025

Sources: Florida Department of State