Search icon

YOFON AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: YOFON AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOFON AUTO SALES, 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: 12 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000131412
FEI/EIN Number 261673245

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

Address: 12530 SW 128th street, MIAMI, FL, 33186, US
Mail Address: 15340 SW 144 PL, MIAMI, FL, 33177, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA PABLO Y President 15340 SW 144 PL, MIAMI, FL, 33177
PRESIDENT/MGR Agent 15340 SW 144 PL, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-06 15340 SW 144 PL, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2017-12-06 12530 SW 128th street, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-04-01 PRESIDENT/MGR -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 12530 SW 128th street, MIAMI, FL 33186 -
AMENDMENT 2016-04-04 - -
AMENDMENT 2009-08-20 - -
AMENDMENT 2008-07-24 - -
AMENDMENT 2008-04-25 - -
AMENDMENT 2008-04-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000035184 ACTIVE 1000000854656 DADE 2020-01-08 2040-01-15 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000635977 ACTIVE 1000000840326 DADE 2019-09-17 2039-09-25 $ 2,876.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000280287 ACTIVE 1000000822732 MIAMI-DADE 2019-04-15 2039-04-17 $ 998.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2017-12-06
AMENDED ANNUAL REPORT 2017-08-02
AMENDED ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2017-03-22
Amendment 2016-04-04
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State