Search icon

YEJ CORP. - Florida Company Profile

Company Details

Entity Name: YEJ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YEJ 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: 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: 15 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000119809
FEI/EIN Number 205893031

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

Address: 2411 DE SOTO DRIVE, MIRAMAR, FL, 33023, US
Mail Address: 2411 DE SOTO DRIVE, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ SANTANA JOSE M President 2411 DE SOTO DRIVE, MIRAMAR, FL, 33023
Gomez Zoila M Secretary 2411 DE SOTO DRIVE, MIRAMAR, FL, 33023
GOMEZ SANTANA JOSE M Agent 2411 DE SOTO DRIVE, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 2411 DE SOTO DRIVE, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2016-04-25 2411 DE SOTO DRIVE, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 2411 DE SOTO DRIVE, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2013-04-16 GOMEZ SANTANA, JOSE M -
CANCEL ADM DISS/REV 2010-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-05-12
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-17
Domestic Profit 2006-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State