Search icon

YINED INK CORP - Florida Company Profile

Company Details

Entity Name: YINED INK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YINED INK CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Aug 2005 (20 years ago)
Document Number: P05000107809
FEI/EIN Number 203245096

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

Address: 3161 Oak Avenue, MIAMI, FL, 33133, US
Mail Address: 3161 Oak Avenue, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ YINED President 3161 Oak Avenue, MIAMI, FL, 33133
RAMIREZ YINED Agent 3161 Oak Avenue, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 3161 Oak Avenue, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-02-23 3161 Oak Avenue, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 3161 Oak Avenue, MIAMI, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000644358 TERMINATED 1000000172976 DADE 2010-05-13 2030-06-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Date of last update: 03 May 2025

Sources: Florida Department of State