Search icon

Y.O.F. MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: Y.O.F. MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y.O.F. MANAGEMENT SERVICES, 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: 06 Nov 2003 (21 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: P03000127436
FEI/EIN Number 201327414

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

Address: 9058 NW 117 TERRACE, HIALEAH, FL, 33018
Mail Address: 9058 NW 117 TERRACE, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROZCO YURANDIR E Director 9058 NW 117 TERRACE, HIALEAH, FL, 33018
OROZCO YURANDIR E Secretary 9058 NW 117 TERRACE, HIALEAH, FL, 33018
OROZCO YURANDIR E Agent 9058 NW 117 TERRACE, HIALEAH, FL, 33018
OROZCO YURANDIR E President 9058 NW 117 TERRACE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 9058 NW 117 TERRACE, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2009-04-29 9058 NW 117 TERRACE, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 9058 NW 117 TERRACE, HIALEAH, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000753224 LAPSED 53-2011CC-2860 POLK CTY CT 10TH JUD CIR 2012-10-30 2020-07-10 $7,931.28 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2010-05-25
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-25
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-07-19
Domestic Profit 2003-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312152358 0418800 2009-01-05 11201 N.W. 89TH ST., MIAMI, FL, 33126
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-01-05
Emphasis L: FALL
Case Closed 2014-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-01-07
Abatement Due Date 2009-01-20
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 C02 IV
Issuance Date 2009-01-07
Abatement Due Date 2009-01-20
Current Penalty 1200.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
312148638 0418800 2008-08-11 11201 NW 89 ST., MIAMI, FL, 33166
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-08-11
Emphasis L: FALL
Case Closed 2008-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-08-19
Abatement Due Date 2008-08-22
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
312146590 0418800 2008-05-20 12484 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-05-20
Emphasis L: FALL
Case Closed 2008-08-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 C02 IV
Issuance Date 2008-06-16
Abatement Due Date 2008-06-26
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-06-16
Abatement Due Date 2008-06-26
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-06-16
Abatement Due Date 2008-06-26
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State