Entity Name: | Y3 TITI HOLDINGS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
Y3 TITI HOLDINGS 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: | 04 Jun 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P12000050971 |
FEI/EIN Number |
80-0822709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 539 W. COMMERCE ST #2379, DALLAS, TX, 75208, US |
Mail Address: | 539 W. COMMERCE ST #2379, DALLAS, TX, 75208, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLACERES LIBRADO | President | 539 W. COMMERCE ST #2379, DALLAS, TX, 75208 |
Montesino Armando | Agent | 5201 Blue Lagoon Dr #800, Miami, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2020-07-20 | Y3 TITI HOLDINGS CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-20 | 539 W. COMMERCE ST #2379, DALLAS, TX 75208 | - |
CHANGE OF MAILING ADDRESS | 2020-07-20 | 539 W. COMMERCE ST #2379, DALLAS, TX 75208 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Montesino, Armando | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 5201 Blue Lagoon Dr #800, Miami, FL 33126 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000748927 | TERMINATED | 1000000685395 | DADE | 2015-07-02 | 2035-07-08 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Name Change | 2020-07-20 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-04-24 |
Domestic Profit | 2012-06-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State