Search icon

Y & Y RECYCLER TRANSPORT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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