Search icon

YAMAHA MOTOR DISTRIBUTION LATIN AMERICA INC. - Florida Company Profile

Company Details

Entity Name: YAMAHA MOTOR DISTRIBUTION LATIN AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAMAHA MOTOR DISTRIBUTION LATIN AMERICA 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: 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: 04 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2021 (3 years ago)
Document Number: P07000042432
FEI/EIN Number 208847902

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

Address: 703 WATERFORD WAY, SUITE 790, MIAMI, FL, 33126, US
Mail Address: 703 WATERFORD WAY, SUITE 790, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UEDA SATORU Director 703 WATERFORD WAY - STE. 790, MIAMI, FL, 33126
OTA SEIJI Director 703 WATERFORD WAY - STE. 790, MIAMI, FL, 33126
OTA SEIJI President 703 WATERFORD WAY - STE. 790, MIAMI, FL, 33126
KONISHI TAKAHISA Vice President 703 WATERFORD WAY - STE. 790, MIAMI, FL, 33126
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030621 JBA-JAPAN BUSINESS ASSOCIATION IN MIAMI EXPIRED 2015-03-25 2020-12-31 - 15750 NW 59TH AVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2019-11-07 - -
AMENDMENT 2019-03-05 - -
AMENDMENT 2018-04-04 - -
AMENDMENT 2016-03-17 - -
AMENDMENT 2016-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 703 WATERFORD WAY, SUITE 790, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2013-03-13 703 WATERFORD WAY, SUITE 790, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-18
Amendment 2021-09-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-23
Amendment 2019-11-07
ANNUAL REPORT 2019-03-22
Amendment 2019-03-05
Amendment 2018-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State