Search icon

YABADUS, INC. - Florida Company Profile

Company Details

Entity Name: YABADUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YABADUS, 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: 01 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000020398
FEI/EIN Number 275246171

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

Address: 6111 JOHNSON ST, HOLLYWOOD, FL, 33024
Mail Address: 6111 JOHNSON ST, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSCAR DANILO RODRIGUEZ LUNA Agent 6111 JOHNSON ST, HOLLYWOOD, FL, 33024
OSCAR DANILO RODRIGUEZ LUNA President 6111 JOHNSON ST, HOLLYWOOD, FL, 33024
OSCAR DANILO RODRIGUEZ LUNA Director 6111 JOHNSON ST, HOLLYWOOD, FL, 33024
JHON ALEXANDER CASIQUE MORALES Vice President 6111 JOHNSON ST, HOLLYWOOD, FL, 33024
JHON ALEXANDER CASIQUE MORALES Director 6111 JOHNSON ST, HOLLYWOOD, FL, 33024
NOE DEL MAR Treasurer 6111 JOHNSON ST, HOLLYWOOD, FL, 33024
NOE DEL MAR Director 6111 JOHNSON ST, HOLLYWOOD, FL, 33024
NOE DEL MAR Secretary 6111 JOHNSON ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2011-03-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000330437 TERMINATED 1000000662357 BROWARD 2015-02-25 2035-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001480129 TERMINATED 1000000533831 BROWARD 2013-09-26 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Amendment 2011-03-03
Domestic Profit 2011-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State