Search icon

THREE Y FAMILY CORPORATION - Florida Company Profile

Company Details

Entity Name: THREE Y FAMILY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE Y FAMILY CORPORATION 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: 13 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000045646
FEI/EIN Number 208835247

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

Address: 13806 SW 142 AVE, MIAMI, FL, 33186, US
Mail Address: 13806 SW 142 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA NOEL President 9135 SW 166 PL, MIAMI, FL, 33196
GARCIA YOAN Secretary 608 LARGOVISTA DR, OAKLAND, FL, 34787
GARCIA YOSUEL Secretary 9135 SW 166 PL, MIAMI, FL, 33196
GARCIA YANISEL Secretary 9135 SW 166 PL, MIAMI, FL, 33196
GARCIA NOEL Agent 9136 SW 166 PL, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 13806 SW 142 AVE, STE #16, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-04-12 13806 SW 142 AVE, STE #16, MIAMI, FL 33186 -
AMENDMENT 2016-09-20 - -

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
Amendment 2016-09-20
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State