Search icon

YANEZ GIL CORP

Company Details

Entity Name: YANEZ GIL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2015 (10 years ago)
Document Number: P12000062579
FEI/EIN Number 46-0868112
Mail Address: 7455 Collins Ave, Miami Beach, FL, 33141, US
Address: 244 Biscayne Blvd., # 1803, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Tirado Lara George Agent 7455 Collins Ave, Miami Beach, FL, 33141

President

Name Role Address
YANEZ MARTINEZ RAFAEL J President 244 Biscayne Blvd., # 1803, Miami, FL, 33132

Vice President

Name Role Address
GIL de YANEZ NILA Vice President 244 Biscayne Blvd., # 1803, Miami, FL, 33132
YANEZ ONDINA Vice President 244 Biscayne Blvd., # 1803, Miami, FL, 33132
YANEZ HUMBERTO Vice President 244 Biscayne Blvd., # 1803, Miami, FL, 33132
YANEZ NILA Vice President 244 Biscayne Blvd., # 1803, Miami, FL, 33132

Treasurer

Name Role Address
YANEZ ONDINA Treasurer 244 Biscayne Blvd., # 1803, Miami, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-29 244 Biscayne Blvd., # 1803, Miami, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2022-02-15 Tirado Lara, George No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 7455 Collins Ave, Ste 209, Miami Beach, FL 33141 No data
REINSTATEMENT 2015-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 244 Biscayne Blvd., # 1803, Miami, FL 33132 No data
AMENDMENT 2012-08-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-12
AMENDED ANNUAL REPORT 2015-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State