Entity Name: | NYH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NYH CORPORATION 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: | 05 Jan 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P10000000868 |
FEI/EIN Number |
271616555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9737 NW 41st Street, Suite 1045, Doral, FL, 33178, US |
Mail Address: | 9737 NW 41st Street, Suite 1045, Doral, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUANG YAN | President | 9737 NW 41st Street, Doral, FL, 33178 |
HUANG YAN | Director | 9737 NW 41st Street, Doral, FL, 33178 |
HUANG YAN | Treasurer | 9737 NW 41st Street, Doral, FL, 33178 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 9737 NW 41st Street, Suite 1045, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 9737 NW 41st Street, Suite 1045, Doral, FL 33178 | - |
AMENDMENT | 2012-07-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State