Search icon

YELA SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: YELA SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YELA SOLUTIONS, 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 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000014162
FEI/EIN Number 204221492

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

Address: 3106 french ave, LAKE WORTH, FL, 33461, US
Mail Address: 3106 french ave, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABRADOR ALDO Director 3106 french ave, LAKE WORTH, FL, 33461
GARCIA YARELYS President 3106 french ave, LAKE WORTH, FL, 33461
LABRADOR ALDO Agent 3106 french ave, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 3106 french ave, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2014-02-27 3106 french ave, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 3106 french ave, LAKE WORTH, FL 33461 -
CANCEL ADM DISS/REV 2008-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-30
REINSTATEMENT 2008-01-09
Domestic Profit 2006-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State