Search icon

YARLEX INTERNATIONAL REALTY, INC.

Company Details

Entity Name: YARLEX INTERNATIONAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jun 2008 (17 years ago)
Document Number: P08000056181
FEI/EIN Number 26-2763661
Address: 8724 sunset drive, 459, MIAMI, FL 33173
Mail Address: 8724 sunset drive, 459, MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAMOND, KEITH Agent 3440 HOLLYWOOD BLVD, STE: 415, HOLLYWOOD, FL 33021

President

Name Role Address
Vinas , Yarlene D President 8724 sunset drive, 459 MIAMI, FL 33173

Secretary

Name Role Address
Vinas , Yarlene D Secretary 8724 sunset drive, 459 MIAMI, FL 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028638 CENTURY 21 YARLEX EXPIRED 2019-03-01 2024-12-31 No data 9835 SW 72 ST, MIAMI, FL, 33173
G14000034711 CENTURY 21 YARLEX INTERNATIONAL REALTY EXPIRED 2014-04-08 2019-12-31 No data 9835 SW 72 ST, MIAMI, FL, 33173
G14000026407 CENTURY 21 EXPIRED 2014-03-14 2019-12-31 No data 9835 SW 72 ST, #206, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8724 sunset drive, 459, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2024-04-30 8724 sunset drive, 459, MIAMI, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2018-10-22 DIAMOND, KEITH No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-22 3440 HOLLYWOOD BLVD, STE: 415, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-11-11
AMENDED ANNUAL REPORT 2019-10-18
AMENDED ANNUAL REPORT 2019-07-24
AMENDED ANNUAL REPORT 2019-07-17

Date of last update: 26 Jan 2025

Sources: Florida Department of State