Search icon

YUNE YANET CORPORATION

Company Details

Entity Name: YUNE YANET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 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: P03000043629
FEI/EIN Number 341995727
Address: 8550 W FLAGLER ST, MIAMI, FL, 33144, US
Mail Address: 8550 W FLAGLER ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700810728 2006-07-10 2020-08-22 8200 W 33RD AVE, BAY #12, HIALEAH, FL, 330185801, US 8200 W 33RD AVE, BAY #12, HIALEAH, FL, 330185801, US

Contacts

Phone +1 305-698-2781

Authorized person

Name JULIO A BRUNET
Role PRESIDENT
Phone 3056982781

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH21502
State FL
Is Primary Yes

Agent

Name Role Address
BRUNET JULIO A Agent 8550 W FLAGLER ST, MIAMI, FL, 33144

President

Name Role Address
BRUNET JULIO A President 8550 W FLAGLER ST SUITE 115, MIAMI, FL, 33144

Vice President

Name Role Address
BRUNET JULIO A Vice President 8550 W FLAGLER ST SUITE 115, MIAMI, FL, 33144

Treasurer

Name Role Address
BRUNET JULIO A Treasurer 8550 W FLAGLER ST SUITE 115, MIAMI, FL, 33144

Secretary

Name Role Address
BRUNET JULIO A Secretary 8550 W FLAGLER ST SUITE 115, MIAMI, FL, 33144

Chief Executive Officer

Name Role Address
BRUNET JULIO A Chief Executive Officer 8550 W FLAGLER ST SUITE 115, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 8550 W FLAGLER ST, 116, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2013-04-17 8550 W FLAGLER ST, 116, MIAMI, FL 33144 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 8550 W FLAGLER ST, 116, MIAMI, FL 33144 No data
AMENDMENT 2006-01-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000226208 LAPSED 12 37455 CA 11TH JUD CIR. MIAMI DADE 2014-02-18 2019-02-24 $205,904.27 SUN TRUST BANK, 1 FLORIDA PARK DRIVE, FL-PCE- 0557, PALM COAST, FLORIDA 32137

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-10
Amendment 2006-01-20
ANNUAL REPORT 2005-07-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State