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 |
Name | Role | Address |
---|---|---|
SERRANO RALPH M | Agent | 9425 SW 72 ST #233, MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
YNDART OCTAVIO M | President | 1000 BRICKELL AVE, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
YNDART OCTAVIO M | Secretary | 1000 BRICKELL AVE, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
YNDART OCTAVIO M | Treasurer | 1000 BRICKELL AVE, Miami, FL, 33131 |
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 |
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 |
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