Search icon

2YP INC. - Florida Company Profile

Company Details

Entity Name: 2YP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2YP 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: 29 Jan 2010 (15 years ago)
Date of dissolution: 28 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2023 (a year ago)
Document Number: P10000008756
FEI/EIN Number 271797975

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

Address: 4249 NW 107TH AVE, MIAMI, FL, 33178
Mail Address: 12365 SW 121 TERRACE, MIAMI, FL, 33186
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARK YAEYOON President 12365 SW 121 TERRACE, MIAMI, FL, 33186
PARK YOUME Manager 12365 SW 121 TERRACE, MIAMI, FL, 33186
PARK YAEYOON Agent 12365 SW 121ST TERRACE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079568 EUPHORIA SALON & SPA EXPIRED 2011-08-10 2016-12-31 - 12365 SW 121ST TER, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 12365 SW 121ST TERRACE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 4249 NW 107TH AVE, MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000147826 TERMINATED 1000000576022 MIAMI-DADE 2014-01-21 2034-01-29 $ 638.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001151464 TERMINATED 1000000440641 MIAMI-DADE 2013-06-18 2033-06-26 $ 424.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-18
Domestic Profit 2010-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State