Entity Name: | YAVE YIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YAVE YIRE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Dec 2010 (14 years ago) |
Document Number: | P10000099255 |
FEI/EIN Number |
320327571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14215 NE 10Ave, North MIAMI, FL, 33161, US |
Mail Address: | 14215 NE 10 th Ave, North MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURALLES JOSEFINA D | President | 1286 NW 79 ST, MIAMI, FL, 33147 |
GARCIA AMADEO | Vice President | 1286 NW 79 ST, MIAMI, FL, 33147 |
MURALLES JOSEFINA D | Agent | 1286 NW 79 ST, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 14215 NE 10Ave, North MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 14215 NE 10Ave, North MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-17 | 1286 NW 79 ST, APT 108, MIAMI, FL 33147 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State