Search icon

YC GROUP #1, INC.

Company Details

Entity Name: YC GROUP #1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000074938
FEI/EIN Number 46-0894462
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

Agent

Name Role Address
Cohen Yossef Agent 2751 S Ocean Drive, Aventura, FL, 33019

President

Name Role Address
COHEN YOSSEF President 2751 S Ocean Drive, Hollywood, FL, 33019

Secretary

Name Role Address
COHEN YOSSEF Secretary 2751 S Ocean Drive, Hollywood, FL, 33019

Director

Name Role Address
COHEN YOSSEF Director 2751 S Ocean Drive, Hollywood, 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 No data 17290 N.E. 19TH AVENUE, NORTH MIAMI BEACH, FL, 33162
G12000089176 BIBI'S PLACE EXPIRED 2012-09-11 2017-12-31 No data 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 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-10 Cohen, Yossef No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 2751 S Ocean Drive, #1107N, Aventura, FL 33019 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2751 S Ocean Drive, 1107N, Hollywood, FL 33019 No data
CHANGE OF MAILING ADDRESS 2014-04-24 2751 S Ocean Drive, 1107N, Hollywood, FL 33019 No data

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 Feb 2025

Sources: Florida Department of State