Search icon

YALORDE PET SHOP, CORP.

Company Details

Entity Name: YALORDE PET SHOP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000020555
Address: 1975-71 ST, MIAMI BEACH, FL, 33141
Mail Address: 1975-71 ST, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CACERES ANA Agent 1975 71 ST, MIAMI BEACH, FL, 33141

President

Name Role Address
CACERES ANA President 3055 NW 126 AVE #7-218, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000111122 YALORDE EXPIRED 2009-05-27 2014-12-31 No data 4080 SW 84 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2010-04-15 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-15 CACERES, ANA No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 1975 71 ST, MIAMI BEACH, FL 33141 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000954534 ACTIVE 1000000189067 DADE 2010-09-24 2030-09-29 $ 683.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000954542 ACTIVE 1000000189068 DADE 2010-09-24 2030-09-29 $ 430.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000324498 ACTIVE 1000000156601 DADE 2010-01-11 2030-02-16 $ 617.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2010-04-15
Domestic Profit 2009-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State