Search icon

YUSANA CORP - Florida Company Profile

Company Details

Entity Name: YUSANA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YUSANA CORP 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: 14 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000025215
FEI/EIN Number 46-0641160

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

Address: 2903 NE 163 ST, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: PO BOX 10709, MIAMI, FL, 33101, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENHAYOUN ABRAHAM Agent 12000 Biscayne Blvd, MIAMI, FL, 33181
CENTINELA LLC President ONE COMMERCE CENTER, WILMINGTON, DE, 19899

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 2903 NE 163 ST, #807, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2018-04-27 BENHAYOUN, ABRAHAM -
AMENDMENT 2017-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 12000 Biscayne Blvd, Suite 221, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-04-28 2903 NE 163 ST, #807, NORTH MIAMI BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
Amendment 2017-10-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State