Search icon

GIFT WRAPPING & BALLONS DECORATION BY YAIMA, CORP.

Company Details

Entity Name: GIFT WRAPPING & BALLONS DECORATION BY YAIMA, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000009369
FEI/EIN Number APPLIED FOR
Address: 17816 N.W. 59 AVENUE, APT 101, MIAMI, FL 33015
Mail Address: 17816 N.W. 59 AVENUE, APT 101, MIAMI, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABREU, YAIMA Agent 17816 N.W. 59 AVE, APT 101, MIAMI, FL 33015

President

Name Role Address
ABREU, YAIMA President 17816 N.W. 59 AVENUE, APT 101, MIAMI, FL 33015

Director

Name Role Address
ABREU, YAIMA Director 17816 N.W. 59 AVENUE, APT 101, MIAMI, FL 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2010-03-02 No data No data
VOLUNTARY DISSOLUTION 2010-03-02 No data No data
CHANGE OF MAILING ADDRESS 2010-03-02 17816 N.W. 59 AVENUE, APT 101, MIAMI, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2010-03-02 ABREU, YAIMA No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 17816 N.W. 59 AVE, APT 101, MIAMI, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 17816 N.W. 59 AVENUE, APT 101, MIAMI, FL 33015 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000255516 LAPSED 1000000261524 DADE 2012-03-30 2022-04-06 $ 435.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-26
Amendment 2010-03-02
Domestic Profit 2009-01-29

Date of last update: 26 Jan 2025

Sources: Florida Department of State