Entity Name: | YJT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YJT 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: | 02 Oct 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P08000089884 |
FEI/EIN Number |
263477233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18200 N.W. 7TH AVE., MIAMI GARDENS, FL, 33169 |
Mail Address: | 18200 N.W. 7TH AVE., MIAMI GARDENS, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUJILLO YAIMEL | President | 1830 S OCEAN DR. APT 2305, HALLANDALE BEACH, FL, 33009 |
TRUJILLO YAIMEL | Treasurer | 1830 S OCEAN DR. APT 2305, HALLANDALE BEACH, FL, 33009 |
TRUJILLO YAIMEL | Secretary | 1830 S OCEAN DR. APT 2305, HALLANDALE BEACH, FL, 33009 |
TRUJILLO YAIMEL | Agent | 1830 S OCEAN DR., HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-18 | TRUJILLO, YAIMEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-22 | 1830 S OCEAN DR., 2305, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-15 | 18200 N.W. 7TH AVE., MIAMI GARDENS, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2010-02-15 | 18200 N.W. 7TH AVE., MIAMI GARDENS, FL 33169 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001839829 | ACTIVE | 1000000565302 | MIAMI-DADE | 2013-12-18 | 2033-12-26 | $ 61,989.88 | STATE OF FLORIDA0103089 |
J13000324476 | LAPSED | 1000000467801 | MIAMI-DADE | 2013-01-30 | 2023-02-06 | $ 489.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000161849 | TERMINATED | 1000000207012 | DADE | 2011-03-08 | 2031-03-16 | $ 931.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000161856 | LAPSED | 1000000207014 | DADE | 2011-03-08 | 2021-03-16 | $ 815.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-02-22 |
ADDRESS CHANGE | 2010-02-15 |
ANNUAL REPORT | 2009-03-31 |
Domestic Profit | 2008-10-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State