Search icon

YAKERA GROUP CORP. - Florida Company Profile

Company Details

Entity Name: YAKERA GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAKERA GROUP 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: 04 Apr 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000034881
FEI/EIN Number 262365989

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

Address: 8827 VENEZIA PLANTATION DRIVE, ORLANDO, FL, 32829, US
Mail Address: 8827 VENEZIA PLANTATION DRIVE, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ LUIS C President 2001 MERIDIAN AVE, APT. 307, MIAMI, FL, 33139
BERRY THOMAS H Vice President 8827 VENEZIA PLANTATION DRIVE, ORLANDO, FL, 32829
BERRY THOMAS H Agent 8827 VENEZIA PLANTATION DRIVE, ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09043900318 AREKAY TOURS EXPIRED 2009-02-12 2014-12-31 - PO BOX 403846, MIAMI BEACH, FL, 33140
G08106900088 YAKERA EXPEDITIONS EXPIRED 2008-04-14 2013-12-31 - 90 SW 8TH ST., SUITE 234, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-02-24 8827 VENEZIA PLANTATION DRIVE, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2011-02-24 BERRY, THOMAS H -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 8827 VENEZIA PLANTATION DRIVE, ORLANDO, FL 32829 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 8827 VENEZIA PLANTATION DRIVE, ORLANDO, FL 32829 -

Documents

Name Date
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-04-16
Domestic Profit 2008-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State