Search icon

YAMBO USA, INC. - Florida Company Profile

Company Details

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

YAMBO USA, 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: 13 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000141576
FEI/EIN Number 201747055

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

Address: 1642 SW FLAGLER TERR, MIAMI, FL, 33135, US
Mail Address: 1642 SW FLAGLER TERR, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ARMANDO President 1642 SW FLAGLER TERR, MIAMI, FL, 33135
PEREZ ARMANDO Vice President 1642 SW FLAGLER TERR, MIAMI, FL, 33135
PEREZ ARMANDO Secretary 1642 SW FLAGLER TERR, MIAMI, FL, 33135
PEREZ ARMANDO Treasurer 1642 SW FLAGLER TERR, MIAMI, FL, 33135
PEREZ ARMANDO Agent 1642 SW FLAGLER TERR, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 1642 SW FLAGLER TERR, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2009-03-12 1642 SW FLAGLER TERR, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State