Search icon

YAKE SOLAR POWER CORP. - Florida Company Profile

Company Details

Entity Name: YAKE SOLAR POWER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAKE SOLAR POWER 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: 29 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000008984
FEI/EIN Number 271791765

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

Address: 1800 NE 114th, 2208, MIAMI, 33181, UN
Mail Address: 1800 NE 114th, 2208, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATTICO MAURIZIO Treasurer 1800 NE 114th. St., Miami, FL, 33181
Alvarez Gago Jose President 1800 NE 114th. St., Miami, FL, 33181
ALVAREZ MENESES MELANIE Agent 1800 NE 114TH street, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 1800 NE 114th, 2208, MIAMI 33181 UN -
CHANGE OF MAILING ADDRESS 2019-03-29 1800 NE 114th, 2208, MIAMI 33181 UN -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1800 NE 114TH street, 2208, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2016-03-07 ALVAREZ MENESES, MELANIE -

Documents

Name Date
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-20
Domestic Profit 2010-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State