Search icon

Y&E MEDICAL SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: Y&E MEDICAL SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y&E MEDICAL SOLUTIONS 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: 25 Oct 2007 (18 years ago)
Date of dissolution: 02 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2017 (8 years ago)
Document Number: P07000117505
FEI/EIN Number 421743631

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

Address: 7835 SW 129TH CT, MIAMI, FL, 33183, US
Mail Address: 7835 SW 129TH CT, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARLU MARTIN Director 7835 SW 129TH CT, MIAMI, FL, 33183
pimentel enrique Jr. pres 7835 SW 129TH CT, MIAMI, FL, 33183
PIMENTEL ENRIQUE J Agent 7835 SW 129TH CT, MIAMI ,FLORIDA, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 7835 SW 129TH CT, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2011-02-22 7835 SW 129TH CT, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 7835 SW 129TH CT, MIAMI ,FLORIDA, FL 33183 -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-03-23
REINSTATEMENT 2008-10-24

Date of last update: 02 May 2025

Sources: Florida Department of State