Entity Name: | YCY FREIGHT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YCY FREIGHT 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 Jan 2005 (20 years ago) |
Date of dissolution: | 22 Mar 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2010 (15 years ago) |
Document Number: | P05000003446 |
FEI/EIN Number |
202124997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3211 NW 6 ST, MIAMI, FL, 33125 |
Address: | 5094 NW 74 AVE, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUIMARAIS YAMILKO | President | 5094 NW 74 AVE, MIAMI, FL, 33166 |
MOREJON INES R | Vice President | 5094 NW 74 AVE, MIAMI, FL, 33166 |
GUIMARAIS YAMILKO | Agent | 5094 NW 74 AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-03-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-27 | 5094 NW 74 AVE, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2008-02-27 | 5094 NW 74 AVE, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-27 | 5094 NW 74 AVE, MIAMI, FL 33166 | - |
AMENDMENT | 2006-09-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000260995 | LAPSED | 11-11297 CA 04 | MIAMI-DADE COUNTY | 2012-03-29 | 2017-04-09 | $52,729.82 | HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVENUE, NORWALK, CT 06654 |
Name | Date |
---|---|
Voluntary Dissolution | 2010-03-22 |
ANNUAL REPORT | 2009-05-27 |
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-04-27 |
Amendment | 2006-09-08 |
ANNUAL REPORT | 2006-04-17 |
Domestic Profit | 2005-01-06 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2758165007 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State