Search icon

YMIND, INC. - Florida Company Profile

Company Details

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

YMIND, 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: 11 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2012 (13 years ago)
Document Number: P08000004063
FEI/EIN Number 800149227

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

Address: 425 Holiday Drive, Hallandale Beach, FL, 33009, US
Mail Address: 425 Holiday Drive, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mindell Yaniv B President 425 Holiday Drive, Hallandale Beach, FL, 33009
Mindell Yaniv B Director 425 Holiday Drive, Hallandale Beach, FL, 33009
MINDELL YANIV B Agent 425 Holiday Drive, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-11 425 Holiday Drive, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-11 425 Holiday Drive, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2014-01-11 425 Holiday Drive, Hallandale Beach, FL 33009 -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State