Search icon

YOLO INTERIORS INC.

Company Details

Entity Name: YOLO INTERIORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: P03000097803
FEI/EIN Number 141895769
Address: 4001 SW 47th Avenue, DAVIE, FL, 33314, US
Mail Address: 4001 SW 47th Avenue, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Milgram Shelly Agent 4768 Citrus Way, Cooper City, FL, 33330

President

Name Role Address
Milgram SHELLY P President 4768 Citrus Way, COOPER CITY, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053617 YOLO & CO. ACTIVE 2021-04-19 2026-12-31 No data 3811 SW 47TH AVENUE, SUITE 613, DAVIE, FL, 33314
G12000005016 STYLINE INTERIORS EXPIRED 2012-01-13 2017-12-31 No data 11950 SW 47 STREET, COOPER CITY, FL, 33330
G10000111319 HYPNOPAGE, INC. EXPIRED 2010-12-06 2015-12-31 No data 11950 SW 47ST, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-07 4001 SW 47th Avenue, SUITE 203, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2022-12-07 4001 SW 47th Avenue, SUITE 203, DAVIE, FL 33314 No data
NAME CHANGE AMENDMENT 2022-03-04 YOLO INTERIORS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 4768 Citrus Way, Cooper City, FL 33330 No data
REGISTERED AGENT NAME CHANGED 2017-01-05 Milgram, Shelly No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
Name Change 2022-03-04
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State