Search icon

YASIDA, INC. - Florida Company Profile

Company Details

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

YASIDA, 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: 07 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000050797
FEI/EIN Number 432013460

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

Address: 207 NE 1ST AVENUE, HALLANDALE BEACH, FL, 33009--420, US
Mail Address: 207 NE 1ST AVENUE, HALLANDALE BEACH, FL, 33009, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL YURI President 1241 VAN BUREN STREET, HOLLYWOOD, FL, 33019
DANIEL VLADISLAV Y Vice President 1011 N 14TH AVENUE, HOLLYWOOD, FL, 33020
SIDORENKO NIKOLAI Treasurer 3551 NORTH HILLS DRIVE, HOLLYWOOD, FL, 33021
DANIEL YURI Agent 1241 VAN BUREN STREET, HOLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-01 207 NE 1ST AVENUE, HALLANDALE BEACH, FL 33009--420 -
REGISTERED AGENT NAME CHANGED 2010-05-01 DANIEL, YURI -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 1241 VAN BUREN STREET, HOLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 207 NE 1ST AVENUE, HALLANDALE BEACH, FL 33009--420 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000726211 TERMINATED 1000000238775 BROWARD 2011-10-27 2031-11-02 $ 392.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000726245 TERMINATED 1000000238781 BROWARD 2011-10-27 2021-11-02 $ 1,265.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000356767 TERMINATED COWE-08-18967-80 BROWARD COUNTY COURT 2008-09-09 2013-10-24 $8,268.72 THE CITGROUP/COMMERCIAL SERVICES, INC., 505 5TH AVE., 12TH FLOOR, NEW YORK, N.Y, 10017

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-25
Domestic Profit 2003-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State