Search icon

YIRE SALON INC. - Florida Company Profile

Company Details

Entity Name: YIRE SALON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YIRE SALON 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: 31 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000012113
FEI/EIN Number 030505026

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

Address: 7400 SW 57 CT., MIAMI, FL, 33142
Mail Address: 7400 SW 57 CT., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ NORMA Director 7400 SW 57 CT, MIAMI, FL, 33142
HERNANDEZ NORMA Agent 7400 SW 57 CT, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 7400 SW 57 CT, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-17 7400 SW 57 CT., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2007-05-17 7400 SW 57 CT., MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2006-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-12-01 HERNANDEZ, NORMA -

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-05-17
REINSTATEMENT 2006-01-25
ANNUAL REPORT 2004-04-26
Reg. Agent Change 2003-12-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State