Search icon

YENNI COFFEE SHOP, INC. - Florida Company Profile

Company Details

Entity Name: YENNI COFFEE SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YENNI COFFEE SHOP, 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 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000173564
FEI/EIN Number 202072142

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

Address: 44 SW 8TH AVE, MIAMI, FL, 33130, US
Mail Address: 44 SW 8TH AVE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ LILIAM President 1320 N W 28 ST, MIAMI, FL, 33142
BETANCOURT RAMON M Vice President 44 SW 8TH AVE, MIAMI, FL, 33130
SANCHEZ LILIAN Agent 1320 N W 28 ST, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08150900045 JENNY RESTAURANT NO 2 EXPIRED 2008-05-28 2013-12-31 - 44 SW 8TH AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-01 1320 N W 28 ST, MIAMI, FL 33142 -
AMENDMENT 2014-05-08 - -
REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-02-03 - -
REGISTERED AGENT NAME CHANGED 2010-02-03 SANCHEZ, LILIAN -
CHANGE OF PRINCIPAL ADDRESS 2008-05-28 44 SW 8TH AVE, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2008-05-28 44 SW 8TH AVE, MIAMI, FL 33130 -
CANCEL ADM DISS/REV 2008-05-28 - -

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
Amendment 2014-05-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
REINSTATEMENT 2012-04-25
Amendment 2010-02-03
ANNUAL REPORT 2010-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State