Search icon

YOLI'S SUPERMARKET, INC. - Florida Company Profile

Company Details

Entity Name: YOLI'S SUPERMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOLI'S SUPERMARKET, 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: 04 Apr 2003 (22 years ago)
Date of dissolution: 08 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2015 (9 years ago)
Document Number: P03000038545
FEI/EIN Number 743090612

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

Address: 610 WEST 29 STREET, HIALEAH, FL, 33012, US
Mail Address: 610 WEST 29 STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DIAZ ISMAEL Director 610 WEST 29 STREET, HIALEAH, FL, 33012
RODRIGUEZ DIAZ ISMAEL President 610 WEST 29 STREET, HIALEAH, FL, 33012
RODRIGUEZ DIAZ ISMAEL Secretary 610 WEST 29 STREET, HIALEAH, FL, 33012
RODRIGUEZ DIAZ ISMAEL Agent 610 WEST 29 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-08 - -
REINSTATEMENT 2015-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 610 WEST 29 STREET, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 610 WEST 29 STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2015-02-04 610 WEST 29 STREET, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2015-02-04 RODRIGUEZ DIAZ, ISMAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000240410 INACTIVE WITH A SECOND NOTICE FILED 2015-021737-CA-01 MIAMI DADE COUNTY 2016-03-29 2021-04-08 $69,739.49 CAN CAPITAL ASSET SERVICING, INC. FKA NEWLOGIC, 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-08
REINSTATEMENT 2015-02-04
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-10-14
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-26

Date of last update: 02 May 2025

Sources: Florida Department of State