Search icon

Y & Y USA INC - Florida Company Profile

Company Details

Entity Name: Y & Y USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y & Y USA 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: 29 Sep 2008 (17 years ago)
Date of dissolution: 08 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: P08000088989
FEI/EIN Number 263456044

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

Address: 9521 SW 72 ST, MIAMI, FL, 33173
Mail Address: 9521 SW 72 ST, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA YANIEL Director 9521 SW 72 ST, MIAMI, FL, 33173
GUERRA YANIEL President 9521 SW 72 ST, MIAMI, FL, 33173
MUNOZ YOEL Director 9521 SW 72 ST, MIAMI, FL, 33173
MUNOZ YOEL President 9521 SW 72 ST, MIAMI, FL, 33173
MUNOZ YOEL Agent 9521 SW 72 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-08 - -
NAME CHANGE AMENDMENT 2012-02-08 Y & Y USA INC -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 9521 SW 72 ST, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2012-01-17 9521 SW 72 ST, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 9521 SW 72 ST, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-14
Name Change 2012-02-08
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-09-13
Domestic Profit 2008-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State