Search icon

YNLO ULTRATECH INC.

Company Details

Entity Name: YNLO ULTRATECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: P12000074179
FEI/EIN Number 46-0935457
Address: 1000 BRICKELL AVE, Miami, FL, 33131, US
Mail Address: 1000 BRICKELL AVE, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SERRANO RALPH M Agent 9425 SW 72 ST #233, MIAMI, FL, 33173

President

Name Role Address
YNDART OCTAVIO M President 1000 BRICKELL AVE, Miami, FL, 33131

Secretary

Name Role Address
YNDART OCTAVIO M Secretary 1000 BRICKELL AVE, Miami, FL, 33131

Treasurer

Name Role Address
YNDART OCTAVIO M Treasurer 1000 BRICKELL AVE, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036901 PAYNUP ACTIVE 2020-03-31 2025-12-31 No data 10301 SW 212TH ST, CUTLER BAY, FL, 33189
G19000061417 EPIN SERVICES INC EXPIRED 2019-05-23 2024-12-31 No data 20527 OLD CUTLER ROAD, PMB #126, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 1000 BRICKELL AVE, SUITE 715, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-01-04 1000 BRICKELL AVE, SUITE 715, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2023-01-04 SERRANO, RALPH M No data
AMENDMENT 2019-05-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-28 9425 SW 72 ST #233, MIAMI, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-10
Amendment 2019-05-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State