Entity Name: | Y.T GRANITE FINISH & REPAIRS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
Y.T GRANITE FINISH & REPAIRS 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: | 27 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2017 (8 years ago) |
Document Number: | P06000124578 |
FEI/EIN Number |
205639636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12246 SW 130 Street, MIAMI, FL, 33186, US |
Mail Address: | 12246 SW 130 Street, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES YOLEXIS | President | 14815 LOUIS ST, MIAMI, FL, 33176 |
FUENTES YOLEXIS | Secretary | 14815 LOUIS ST, MIAMI, FL, 33176 |
FUENTES YOLEXIS | Director | 14815 LOUIS ST, MIAMI, FL, 33176 |
FUENTES YOLEXIS | Agent | 12246 SW 130 Street, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-11 | 12246 SW 130 Street, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2023-03-11 | 12246 SW 130 Street, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-11 | 12246 SW 130 Street, MIAMI, FL 33186 | - |
REINSTATEMENT | 2017-01-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-20 | FUENTES, YOLEXIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-26 |
REINSTATEMENT | 2017-01-20 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 03 May 2025
Sources: Florida Department of State