Entity Name: | Y & Y RECYCLER TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
Y & Y RECYCLER TRANSPORT, 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 Jun 2011 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P11000052699 |
FEI/EIN Number |
452472384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3785 NW 78 STREET, Miami, FL, 34147, US |
Mail Address: | 3785 NW 78 STREET, Miami, FL, 34147, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ LEBEY | President | 3785 NW 78 STREET, Miami, FL, 34147 |
FERNANDEZ LEBEY | Treasurer | 3785 NW 78 STREET, Miami, FL, 34147 |
FERNANDEZ LEBEY | Director | 3785 NW 78 STREET, Miami, FL, 34147 |
SILVA YENISLEIDYS | Vice President | 3785 NW 78 STREET, Miami, FL, 34147 |
SILVA YENISLEIDYS | Secretary | 3785 NW 78 STREET, Miami, FL, 34147 |
SILVA YENISLEIDYS | Director | 3785 NW 78 STREET, Miami, FL, 34147 |
SILVA YENISLEIDYS | Agent | 3785 NW 78 STREET, Miami, FL, 34147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 3785 NW 78 STREET, Miami, FL 34147 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 3785 NW 78 STREET, Miami, FL 34147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 3785 NW 78 STREET, Miami, FL 34147 | - |
AMENDMENT | 2011-07-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000065245 | ACTIVE | 1000000733065 | MIAMI-DADE | 2017-01-25 | 2037-02-02 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000715348 | LAPSED | 14-027938 CA 01 | MIAMI DADE CO. CIRCUIT COURT | 2015-05-06 | 2020-07-01 | $18,796.71 | TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK, SUITE 200, BURLINGTON, MA 01803 |
J14000532720 | ACTIVE | 1000000608158 | MIAMI-DADE | 2014-04-14 | 2034-05-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000517333 | TERMINATED | 1000000605691 | MIAMI-DADE | 2014-04-07 | 2034-05-01 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-07-17 |
Amendment | 2011-07-07 |
Domestic Profit | 2011-06-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State