Entity Name: | Y & G TRANSPORTING CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 May 2012 (13 years ago) |
Date of dissolution: | 29 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2018 (7 years ago) |
Document Number: | P12000040967 |
FEI/EIN Number | 45-5190858 |
Address: | 20333 nw 55 ct, MIAMI garden, FL, 33055, US |
Mail Address: | 20333 nw 55 ct, MIAMI garden, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REY KATIA | Agent | 20333 nw 55 ct, MIAMI garden, FL, 33055 |
Name | Role | Address |
---|---|---|
REY KATIA | President | 10530 NW 35 CT, MIAMI, FL, 33147 |
Name | Role | Address |
---|---|---|
GONZALEZ YUNIESKY | Vice President | 10530 NW 35 CT, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 20333 nw 55 ct, MIAMI garden, FL 33055 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 20333 nw 55 ct, MIAMI garden, FL 33055 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 20333 nw 55 ct, MIAMI garden, FL 33055 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-24 |
Domestic Profit | 2012-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State