Search icon

Y & V TRANSPORT INC.

Company Details

Entity Name: Y & V TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2008 (16 years ago)
Document Number: P05000115590
FEI/EIN Number 203343900
Address: 10285 nw 129th st, HIALEAH GARDENS, FL, 33018, US
Mail Address: 10285 nw 129th st, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ ALBERTO Agent 10285 nw 129th st, HIALEAH GARDENS, FL, 33018

President

Name Role Address
ALVAREZ ALBERTO President 10285 nw 129th st, HIALEAH GARDENS, FL, 33018

Secretary

Name Role Address
ALVAREZ ALBERTO Secretary 10285 nw 129th st, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 10285 nw 129th st, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2016-01-12 10285 nw 129th st, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 10285 nw 129th st, HIALEAH GARDENS, FL 33018 No data
AMENDMENT 2008-09-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001141412 LAPSED CV10-022547 PIMA COUNTY JUSTICE COURT 2010-10-21 2015-12-27 $1,451.00 JO ANN & CLAUDE CHATELAIN, 7816 W BODIE RD, TUCSON, AZ 85743

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State