Search icon

MC YAI, INC. - Florida Company Profile

Company Details

Entity Name: MC YAI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MC YAI, 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: 10 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 2018 (7 years ago)
Document Number: P07000111896
FEI/EIN Number 261234030

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

Mail Address: 13574 SW 142 TERRACE, MIAMI, FL, 33186
Address: 2613 NW 79 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOONHAPONG APIRUK Agent 13574 SW 142 TERRACE, MIAMI, FL, 33186
CHOONHAPONG WIMOL Director 13574 SW 142 TERRACE, MIAMI, FL, 33186
CHOONHAPONG WIMOL President 13574 SW 142 TERRACE, MIAMI, FL, 33186
CHOONHAPONG APIRUK Director 13574 SW 142 TERRACE, MIAMI, FL, 33186
CHOONHAPONG APIRUK Secretary 13574 SW 142 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 2613 NW 79 AVE, MIAMI, FL 33122 -
REINSTATEMENT 2018-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-08-11 - -
REGISTERED AGENT NAME CHANGED 2015-08-11 CHOONHAPONG, APIRUK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-07-01
REINSTATEMENT 2018-07-20
REINSTATEMENT 2015-08-11
REINSTATEMENT 2013-06-26

Date of last update: 02 May 2025

Sources: Florida Department of State