Entity Name: | Y&Y STEAMERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
Y&Y STEAMERS 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: | 03 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P11000022083 |
FEI/EIN Number |
275302494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11401 NW 12TH STREET, MIAMI, FL, 33172-6904, US |
Mail Address: | 10830 Northwest 18th Court, Plantation, FL, 33322, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TARAZI YANIV | President | 408 NW 68TH AVE., PLANTATION, FL, 33317 |
TARAZI DANIELLE | Vice President | 401 NW 108TH AVE., PLANTATION, FL, 33324 |
TARAZI YANIV | Agent | 408 NW 68TH AVE., PLANTATION, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000004299 | DESIGN BY TARAZI | EXPIRED | 2019-01-09 | 2024-12-31 | - | 10830 NW 18TH COURT, PLANTATION, FL, 33322 |
G13000060181 | A 2 SEAS AQUARIUMS | EXPIRED | 2013-06-15 | 2018-12-31 | - | 408 NW 68TH AVE. #114, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 11401 NW 12TH STREET, MIAMI, FL 33172-6904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-17 | 11401 NW 12TH STREET, MIAMI, FL 33172-6904 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-22 |
AMENDED ANNUAL REPORT | 2015-07-17 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4545597800 | 2020-05-28 | 0455 | PPP | 10830 nw 18th ct, Fort Lauderdale, FL, 33322-6477 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State