Entity Name: | Y & D CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Nov 2012 (12 years ago) |
Date of dissolution: | 12 Feb 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2015 (10 years ago) |
Document Number: | P12000094862 |
FEI/EIN Number | 46-1400972 |
Address: | 2999 NW 93 ST., MIAMI, FL, 33147 |
Mail Address: | 2999 NW 93 ST., MIAMI, FL, 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA YOEL | Agent | 1602 NANETTE CT, LAKE WORTH, FL, 33461 |
Name | Role | Address |
---|---|---|
VEGA YOEL | President | 1602 NANETTE CT, LAKE WORTH, FL, 33461 |
Name | Role | Address |
---|---|---|
PEREZ DONYS | Vice President | 1602 NANETTE CT, LAKE WORTH, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-02-12 | No data | No data |
AMENDMENT AND NAME CHANGE | 2013-05-29 | Y & D CONSTRUCTION SERVICES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-29 | 2999 NW 93 ST., MIAMI, FL 33147 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-29 | 2999 NW 93 ST., MIAMI, FL 33147 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-02-12 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-08 |
Amendment and Name Change | 2013-05-29 |
Domestic Profit | 2012-11-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State