Search icon

YANMARINE POWER SYSTEMS, INC.

Company Details

Entity Name: YANMARINE POWER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jun 2012 (13 years ago)
Document Number: P10000077077
FEI/EIN Number 99-0361304
Address: 7640 NW 25TH ST, STE 119, MIAMI, FL, 33122, US
Mail Address: 7640 NW 25TH ST, STE 119, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ELAN BUSINESS SERVICES, CORP. Agent

Director

Name Role Address
PAPPAGALLO GIUSEPPE S Director 300 S. BISCAYNE BLVD., #2006, MIAMI, FL, 33131

President

Name Role Address
PAPPAGALLO GIUSEPPE S President 300 S. BISCAYNE BLVD., #2006, MIAMI, FL, 33131

Treasurer

Name Role Address
PAPPAGALLO GIUSEPPE S Treasurer 300 S. BISCAYNE BLVD., #2006, MIAMI, FL, 33131

Secretary

Name Role Address
PAPPAGALLO GIUSEPPE S Secretary 300 S. BISCAYNE BLVD., #2006, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-11-06 7640 NW 25TH ST, STE 119, MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 1116 CEDAR FALLS DR, WESTON, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2017-04-25 ELAN Business Services Corp. No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 7640 NW 25TH ST, STE 119, MIAMI, FL 33122 No data
NAME CHANGE AMENDMENT 2012-06-07 YANMARINE POWER SYSTEMS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State