Search icon

HOMESTEAD YELLOW FLEET, INC. - Florida Company Profile

Company Details

Entity Name: HOMESTEAD YELLOW FLEET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMESTEAD YELLOW FLEET, 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: 20 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000035350
FEI/EIN Number 270935056

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

Address: 2628 nw 32 st, miami, FL, 33142, US
Mail Address: 3111 nw 27 ave, miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
menendez Damien Officer 3111 nw 27 ave, miami, FL, 33142
Chowdhury Mohammad Officer 2628 nw 32 st, miami, FL, 33142
Menendez Damien Agent 3111 nw 27 ave, miami, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 Menendez, Damien -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2628 nw 32 st, miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2019-04-29 2628 nw 32 st, miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 3111 nw 27 ave, miami, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State