Search icon

YPO CARRIERS INC - Florida Company Profile

Company Details

Entity Name: YPO CARRIERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YPO CARRIERS 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: 27 Oct 2011 (14 years ago)
Date of dissolution: 21 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: P11000094049
FEI/EIN Number 272318262

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12708 NE 11 AV, NORTH MIAMI, FL, 33161
Mail Address: 12708 NE 11 AV, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICADO YURY President 12708 NE 11 AV, NORTH MIAMI, FL, 33161
PICADO SILVESTRE Vice President 12708 NE 11 AV, NORTH MIAMI, FL, 33161
PICADO YURY Agent 12708 NE 11 AV, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-21 - -
REINSTATEMENT 2012-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-07 12708 NE 11 AV, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2012-11-07 12708 NE 11 AV, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-07 12708 NE 11 AV, NORTH MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19
REINSTATEMENT 2012-11-07
Domestic Profit 2011-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State