Search icon

YARN EXPRESS INC - Florida Company Profile

Company Details

Entity Name: YARN EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YARN EXPRESS 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: 27 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000077815
FEI/EIN Number 20-2911930

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

Address: 16201 SW 62ND TER, MIAMI, FL, 33193
Mail Address: 16201 SW 62ND TER, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZANO ARTURO S President 16201 SW 62ND TERR., MIAMI, FL, 33193
LOZANO ARTURO S Director 16201 SW 62ND TERR., MIAMI, FL, 33193
LOZANO ARTURO S Agent 16201 SW 62ND TER, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-27 LOZANO, ARTURO SR -
CHANGE OF MAILING ADDRESS 2009-05-27 16201 SW 62ND TER, MIAMI, FL 33193 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-31 16201 SW 62ND TER, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-31 16201 SW 62ND TER, MIAMI, FL 33193 -
AMENDMENT 2005-07-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State