Search icon

Y & H, INC.

Company Details

Entity Name: Y & H, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2012 (13 years ago)
Document Number: P05000126876
FEI/EIN Number 364579525
Address: 275 SW 37TH AVENUE, MIAMI, FL, 33135
Mail Address: 275 SW 37TH AVENUE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MUSTAFA YOUSEF Agent 15150 NW 89TH CT, MIAMI, FL, 33018

President

Name Role Address
MUSTAFA YOUSEF President 15150 NW 89TH CT, MIAMI, FL, 33018

Director

Name Role Address
MUSTAFA YOUSEF Director 15150 NW 89TH CT, MIAMI, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067890 CORAL SUPERMARKET EXPIRED 2017-06-20 2022-12-31 No data 275 SW 37TH AVENUE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 275 SW 37TH AVENUE, MIAMI, FL 33135 No data
REGISTERED AGENT NAME CHANGED 2015-04-26 MUSTAFA, YOUSEF No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 15150 NW 89TH CT, MIAMI, FL 33018 No data
AMENDMENT 2012-02-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000525022 TERMINATED 1000000968125 DADE 2023-10-24 2043-11-01 $ 65,833.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State