Search icon

YOLY ENVIOS, INC. - Florida Company Profile

Company Details

Entity Name: YOLY ENVIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOLY ENVIOS, 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: 16 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000059613
FEI/EIN Number 260183097

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

Address: 8042 SW 119 COURT, MIAMI, FL, 33183
Mail Address: 8042 SW 119 COURT, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS CARLOS R President 6965 S.W. 117TH AVENUE, MIAMI, FL, 33183
RIVAS CARLOS R Director 6965 S.W. 117TH AVENUE, MIAMI, FL, 33183
RIVAS YOLANDA R Secretary 6965 S.W. 117TH AVENUE, MIAMI, FL, 33183
RIVAS YOLANDA R Treasurer 6965 S.W. 117TH AVENUE, MIAMI, FL, 33183
RIVAS CARLOS R Agent 6965 S.W. 117TH AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-21 8042 SW 119 COURT, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2011-10-21 8042 SW 119 COURT, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-06-10
ANNUAL REPORT 2008-04-22
Domestic Profit 2007-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State