Search icon

EL YABO, INC. - Florida Company Profile

Company Details

Entity Name: EL YABO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL YABO, 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: 05 Dec 2007 (17 years ago)
Date of dissolution: 15 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: P07000129226
FEI/EIN Number 261553025

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

Address: 12421 SW 97 ST, MIAMI, FL, 33186, US
Mail Address: 12421 SW 97 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJA GONZALEZ ISVETT President 12421 SW 97 ST, MIAMI, FL, 33186
DE LA TORRE GUILLERMO Vice President 12421 SW 97 ST, MIAMI, FL, 33186
OVIEDO LUIS E Agent 11522 SW 148 PATH, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 11522 SW 148 PATH, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 12421 SW 97 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-03-22 12421 SW 97 ST, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2011-03-22 OVIEDO, LUIS E -
CANCEL ADM DISS/REV 2010-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000049436 TERMINATED 1000000568862 MIAMI-DADE 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001150078 TERMINATED 1000000436108 MIAMI-DADE 2013-06-20 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000930470 TERMINATED 1000000341348 MIAMI-DADE 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-15
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-06-26
ANNUAL REPORT 2011-03-22
REINSTATEMENT 2010-01-06
Amendment 2009-04-21
Reg. Agent Change 2009-04-17
ANNUAL REPORT 2008-04-17
Domestic Profit 2007-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State