Search icon

YC GROUP #1, INC. - Florida Company Profile

Company Details

Entity Name: YC GROUP #1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YC GROUP #1, 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: 04 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000074938
FEI/EIN Number 46-0894462

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

Address: 2751 S Ocean Drive, Hollywood, FL, 33019, US
Mail Address: 2751 S Ocean Drive, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN YOSSEF President 2751 S Ocean Drive, Hollywood, FL, 33019
COHEN YOSSEF Secretary 2751 S Ocean Drive, Hollywood, FL, 33019
COHEN YOSSEF Director 2751 S Ocean Drive, Hollywood, FL, 33019
Cohen Yossef Agent 2751 S Ocean Drive, Aventura, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000126382 CAFE-CITA EXPIRED 2012-12-28 2017-12-31 - 17290 N.E. 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162
G12000089176 BIBI'S PLACE EXPIRED 2012-09-11 2017-12-31 - 17290 N.E. 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-10 Cohen, Yossef -
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 2751 S Ocean Drive, #1107N, Aventura, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2751 S Ocean Drive, 1107N, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2014-04-24 2751 S Ocean Drive, 1107N, Hollywood, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-09-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State