Search icon

YASO CORP - Florida Company Profile

Company Details

Entity Name: YASO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YASO 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: 09 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000012258
FEI/EIN Number 271877711

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

Address: 4812 SW 75 AVE, MIAMI, FL, 33155
Mail Address: 4812 SW 75 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS-ARVELO MARIA President 4812 SW 75 AVE, MIAMI, FL, 33155
ARVELO SIDNEY Director 4812 SW 75 AVE, MIAMI, FL, 33155
RIVAS-ARVELO MARIA Agent 4812 SW 75 AVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004779 HPX SUPPLEMENTS EXPIRED 2011-01-09 2016-12-31 - 4812 SW 75TH AVE, MIAMI, FL, 33155
G10000013495 CYBER X SUPPLEMENTS EXPIRED 2010-02-10 2015-12-31 - 4812 SW 75 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-11 RIVAS-ARVELO, MARIA -

Documents

Name Date
Off/Dir Resignation 2011-02-16
ANNUAL REPORT 2011-01-11
Domestic Profit 2010-02-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State