Entity Name: | TENDER PET GROOMING BY YULI CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TENDER PET GROOMING BY YULI 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: | 17 Jun 2009 (16 years ago) |
Date of dissolution: | 11 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Sep 2019 (6 years ago) |
Document Number: | P09000052930 |
FEI/EIN Number |
270402951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 956 NW 128 Avenue, MIAMI, FL, 33182, US |
Mail Address: | 956 NW 128 Avenue, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLERENA LEIDA I | President | 956 NW 128 AVE., MIAMI, FL, 33182 |
LLERENA LEIDA I | Director | 956 NW 128 AVE., MIAMI, FL, 33182 |
LLERENA LEIDA I | Agent | 956 NW 128 AVE., MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 956 NW 128 Avenue, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 956 NW 128 Avenue, MIAMI, FL 33182 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-25 | LLERENA, LEIDA I | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-11 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-04-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State