Search icon

YASHBURN OF FLORIDA INC.

Company Details

Entity Name: YASHBURN OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Aug 2008 (17 years ago)
Document Number: P07000077179
FEI/EIN Number 260506475
Address: 1121 CRANDON BLVD, KEY BISCAYNE, FL, 33149, UN
Mail Address: 1121 CRANDON BLVD,, KEY BISCAYNE, fl, 33149, UN
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE MAINTENANCE SERVICES, LLC Agent

President

Name Role Address
URIBE JORGE E President 1121 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Director

Name Role Address
URIBE JORGE E Director 1121 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
HOLGUIN MARIA-CLARA Vice President 1121 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-04 1121 CRANDON BLVD, UNIT F802, KEY BISCAYNE, FL 33149 UN No data
CHANGE OF MAILING ADDRESS 2021-08-03 1121 CRANDON BLVD, UNIT F802, KEY BISCAYNE, FL 33149 UN No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 No data
NAME CHANGE AMENDMENT 2008-08-06 YASHBURN OF FLORIDA INC. No data
REGISTERED AGENT NAME CHANGED 2008-03-27 CORPORATE MAINTENANCE SERVICES, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State