Search icon

YMS TECH, CORP - Florida Company Profile

Company Details

Entity Name: YMS TECH, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YMS TECH, 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: 28 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000073601
FEI/EIN Number 46-0884993

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19810 W DIXIE HWY STE 7102, miami, FL, 33180, US
Mail Address: 19810 W DIXIE HWY STE 7102, miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MPE CONSULTING, CORP Agent -
HERNANDEZ JOSE President 19810 W DIXIE HWY STE 7102, MIAMI, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003073 OCEANS WEAR EXPIRED 2017-01-09 2022-12-31 - 2700 GLADES CIRCLE, SUITE 127, WESTON, FL, 33327
G14000051993 JHERNANDEZ CONSULTANT EXPIRED 2014-05-29 2019-12-31 - 2700 GLADES CIRCLE STE 127, WESTON, FL, 33327
G13000090614 PRIMERO SOLUCIONES, C.A EXPIRED 2013-09-12 2018-12-31 - 2700 GLADES CIRCLE STE 128, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-21 19810 W DIXIE HWY STE 7102, miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-11-21 19810 W DIXIE HWY STE 7102, miami, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 2700 GLADES CIRCLE, STE 127, WESTON, FL 33327 -
AMENDMENT 2013-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000653065 TERMINATED 1000000764291 BROWARD 2017-11-27 2037-11-29 $ 3,941.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001485698 ACTIVE 1000000534994 BROWARD 2013-09-23 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-28
Amendment 2013-10-17
ANNUAL REPORT 2013-03-19
Domestic Profit 2012-08-28

Date of last update: 01 May 2025

Sources: Florida Department of State