Search icon

YEPHUR EQUIPMENTS CORP - Florida Company Profile

Company Details

Entity Name: YEPHUR EQUIPMENTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YEPHUR EQUIPMENTS CORP 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: 30 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000038567
FEI/EIN Number 271742517

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

Address: 3900 NW 79 AV, DORAL, FL, 33166, US
Mail Address: 3900 NW 79 AV., DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO FRANCISCO President 3900 NW 79 AV, DORAL, FL, 33166
HURTADO FRANCYS Vice President 3900 NW 79 AV, DORAL, FL, 33166
HURTADO FRANCISCO Agent 3900 NW 79 AV, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025423 TIRE-X-LESS EXPIRED 2014-03-11 2019-12-31 - 3900 NW 79 AV, STE 562, DORAL, FL, 33166
G10000007871 AMERICAN CARGO SHIPPING EXPIRED 2010-01-25 2015-12-31 - 5055 NW 74 AV, SUITE # 9, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 3900 NW 79 AV, 562, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-04-29 3900 NW 79 AV, 562, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2013-04-29 HURTADO, FRANCISCO -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 3900 NW 79 AV, 562, DORAL, FL 33166 -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-07-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-07-30
ANNUAL REPORT 2010-01-25
Domestic Profit 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State