Search icon

YOLEXIS SUAREZ, INC. - Florida Company Profile

Company Details

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

YOLEXIS SUAREZ, 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000137758
FEI/EIN Number 200426870

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

Mail Address: 2840 N FEDERAL HWY, FT LAUDERDALE, FL, 33306
Address: 9334 BROADMANOR RD., MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ YOLEXIS Director 547 EAST 12 STREET, HIALEAH, FL, 33010
SUAREZ YOLEXIS Agent 2840 N FEDERAL HWY, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-10 9334 BROADMANOR RD., MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2007-10-10 SUAREZ, YOLEXIS -
REGISTERED AGENT ADDRESS CHANGED 2007-10-10 2840 N FEDERAL HWY, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2005-01-14 9334 BROADMANOR RD., MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2005-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-08
Reg. Agent Change 2007-10-10
ANNUAL REPORT 2007-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State