Search icon

YABI INVESTMENTS, INC

Company Details

Entity Name: YABI INVESTMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: P05000088421
FEI/EIN Number 203020582
Address: 852 REFLECTION LANE, WESTON, FL, 33327, US
Mail Address: 852 REFLECTION LANE, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ELAN BUSINESS SERVICES, CORP. Agent

President

Name Role Address
CEVALLOS CARLOS J President 852 REFLECTION LANE, WESTON, FL, 33327

Vice President

Name Role Address
CEVALLOS CARLOS J Vice President 852 REFLECTION LANE, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033549 WESTON ELECTRONICS EXPIRED 2011-04-04 2016-12-31 No data 1960 N. COMMERCE PARKWAY 1&2, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 852 REFLECTION LANE, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2023-04-26 852 REFLECTION LANE, WESTON, FL 33327 No data
NAME CHANGE AMENDMENT 2020-01-06 YABI INVESTMENTS, INC No data
AMENDMENT 2014-12-04 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-11 ELAN BUSINESS SERVICES, CORP No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 1116 CEDAR FALLS DR, WESTON, FL 33327 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000313815 ACTIVE 1000000993958 BROWARD 2024-05-16 2044-05-22 $ 940.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-21
AMENDED ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2020-05-04
Name Change 2020-01-06
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State