Search icon

YES TRADING INTERNATIONAL, INC.

Company Details

Entity Name: YES TRADING INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2012 (13 years ago)
Document Number: P12000027022
FEI/EIN Number 45-4850952
Address: 4600 sw 104 ave, miami, FL, 33165, US
Mail Address: 4600 sw 104 ave, miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINGUEZ VICTOR Agent 4600 sw 104 ave, miami, FL, 33165

Treasurer

Name Role Address
DOMINGUEZ VICTOR Treasurer 4600 sw 104 ave, miami, FL, 33165

Director

Name Role Address
DOMINGUEZ LAURA Director 4600 sw 104 ave, miami, FL, 33165
DOMINGUEZ VICTOR Director 4600 sw 104 ave, miami, FL, 33165

Vice President

Name Role Address
DOMINGUEZ LAURA Vice President 4600 sw 104 ave, miami, FL, 33165

President

Name Role Address
DOMINGUEZ LAURA President 4600 sw 104 ave, miami, FL, 33165
DOMINGUEZ VICTOR President 4600 sw 104 ave, miami, FL, 33165

Secretary

Name Role Address
DOMINGUEZ LAURA Secretary 4600 sw 104 ave, miami, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000126012 UNDERWEAR DADDY EXPIRED 2013-12-23 2018-12-31 No data 4497 SW 74 AVE., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 4600 sw 104 ave, miami, FL 33165 No data
CHANGE OF MAILING ADDRESS 2024-02-04 4600 sw 104 ave, miami, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 4600 sw 104 ave, miami, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State