Search icon

YALIN, INC.

Company Details

Entity Name: YALIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2011 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000082274
FEI/EIN Number 453307365
Address: 7500 W 20 AVE, SUITE 204, HIALEAH, FL, 33016
Mail Address: 7500 W 20 AVE, SUITE 204, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JUNCO YANET Agent 7500 W 20 AVE, HIALEAH, FL, 33016

President

Name Role Address
JUNCO YANET President 7500 W 20 AVE- SUITE 204, HIALEAH, FL, 33016

Treasurer

Name Role Address
JUNCO YANET Treasurer 7500 W 20 AVE- SUITE 204, HIALEAH, FL, 33016

Director

Name Role Address
JUNCO YANET Director 7500 W 20 AVE- SUITE 204, HIALEAH, FL, 33016
GOMEZ AILYN Director 7500 W 20 AVE - SUITE 204, HIALEAH, FL, 33016

Vice President

Name Role Address
GOMEZ AILYN Vice President 7500 W 20 AVE - SUITE 204, HIALEAH, FL, 33016

Secretary

Name Role Address
GOMEZ AILYN Secretary 7500 W 20 AVE - SUITE 204, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 7500 W 20 AVE, SUITE 204, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2012-04-30 7500 W 20 AVE, SUITE 204, HIALEAH, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 7500 W 20 AVE, APT 204, HIALEAH, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State