Y & Y SUPPLY EXPORT, CORP - Florida Company Profile

Entity Name: | Y & Y SUPPLY EXPORT, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
Y & Y SUPPLY EXPORT, CORP 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: | 24 Oct 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P07000116954 |
FEI/EIN Number |
261300251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7615 W 8TH AVE, HIALEAH, FL, 33014 |
Mail Address: | 7615 W 8TH AVE, HIALEAH, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAX CENTER USA GROUP, LLC. | Agent | - |
FERNANDEZ TEDDY | President | 7615 W 8TH AVE, HIALEAH, FL, 33014 |
FERNANDEZ LEBEY | Secretary | 7615 W 8TH AVE, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-19 | 7615 W 8TH AVE, HIALEAH, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2012-09-19 | 7615 W 8TH AVE, HIALEAH, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-19 | 8051 W 24TH AVE, SUITE 8, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-20 | TAX CENTER USA GROUP, LLC, | - |
CANCEL ADM DISS/REV | 2010-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001006999 | TERMINATED | 1000000390011 | MIAMI-DADE | 2013-05-20 | 2033-05-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000248964 | TERMINATED | 1000000418746 | MIAMI-DADE | 2012-12-21 | 2033-01-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-09-19 |
ANNUAL REPORT | 2011-03-04 |
REINSTATEMENT | 2010-01-20 |
ANNUAL REPORT | 2008-09-15 |
Domestic Profit | 2007-10-24 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State