Search icon

YTRID LRUG, INC. - Florida Company Profile

Company Details

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

YTRID LRUG, 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: 30 Apr 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000071055
FEI/EIN Number 550866305

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

Address: 900 E ATLANTIC BLVD, #12-206, POMPANO BEACH, FL, 33060
Mail Address: 7654 NW 73RD TERRACE, TAMARAC, FL, 33321
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
BUTLER WENDY L President 900 E ATLANTIC BLVD PMB 12-206, POMPANO BEACH, FL, 33060
BUTLER WENDY L Director 900 E ATLANTIC BLVD PMB 12-206, POMPANO BEACH, FL, 33060
BUTLER RANDOLPH M Vice President 900 E ATLANTIC BLVD PMB 12-206, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-30 900 E ATLANTIC BLVD, #12-206, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2005-07-30 900 E ATLANTIC BLVD, #12-206, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2005-07-30
Off/Dir Resignation 2005-03-07
Domestic Profit 2004-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State