Entity Name: | YIREH & BROTHERS COMMUNICATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YIREH & BROTHERS COMMUNICATION 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: | 06 Jul 2011 (14 years ago) |
Document Number: | P11000061500 |
FEI/EIN Number |
452625947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9555 SW 175TH TERR, PALMETTO BAY, FL, 33157, US |
Mail Address: | PO BOX 770536, MIAMI, FL, 33177, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON ARAQUE ANA R | Director | PO BOX 770536, MIAMI, FL, 33177 |
LEON ARAQUE ANA R | President | PO BOX 770536, MIAMI, FL, 33177 |
Salinas Claudia | Secretary | PO BOX 770536, MIAMI, FL, 33177 |
LEON ARAQUE ANA R | Agent | 9555 SW 175TH TERR, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 9555 SW 175TH TERR, 4001, PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 9555 SW 175TH TERR, 4001, PALMETTO BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 9555 SW 175TH TERR, 4001, PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-18 | LEON ARAQUE, ANA ROSALBA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State