Entity Name: | YARD SMART INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YARD SMART 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: | 11 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P12000061078 |
FEI/EIN Number |
46-0559025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7355 NW 169th Terrace, Hialeah, FL, 33015, US |
Mail Address: | 7355 NW 169th Terrace, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JORGE L | President | 7355 NW 169 Terr., Hialeah, FL, 33015 |
LOPEZ PEDRO L | Vice President | 7355 NW 169 Terr., Hialeah, FL, 33015 |
LOPEZ JORGE L | Agent | 8183 NW 74 Ave., Medley, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 7355 NW 169th Terrace, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 7355 NW 169th Terrace, Hialeah, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-28 | 8183 NW 74 Ave., Medley, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State