Search icon

YITOS GROUP, INC. - Florida Company Profile

Company Details

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

YITOS GROUP, 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: 26 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2013 (12 years ago)
Document Number: P09000007432
FEI/EIN Number NOT APPLICABLE

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

Address: 8500 SW 8 STREET, SUITE 266, MIAMI, FL, 33144
Mail Address: 8500 SW 8 STREET, SUITE 266, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTOMENE LAZARO President 8500 SW 8 STREET SUITE 266, MIAMI, FL, 33144
PORTOMENE LAZARO Agent 8500 SW 8 STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-03-18 - -
REINSTATEMENT 2013-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-17 8500 SW 8 STREET, SUITE 266, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2013-03-17 8500 SW 8 STREET, SUITE 266, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-17 8500 SW 8 STREET, SUITE 266, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000163033 TERMINATED 1000000254619 DADE 2012-02-28 2032-03-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State