Search icon

YSHA ARTEAGA, P.A. - Florida Company Profile

Company Details

Entity Name: YSHA ARTEAGA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YSHA ARTEAGA, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 2012 (12 years ago)
Document Number: P12000099584
FEI/EIN Number 59-3829951

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

Address: 8023 SW 103 Street, MIAMI, FL, 33156, US
Mail Address: 8023 SW 103 Street, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTEAGA YSHA Director 8023 SW 103 Street, MIAMI, FL, 33156
ARTEAGA YSHA President 8023 SW 103 Street, MIAMI, FL, 33156
ARTEAGA YSHA Secretary 8023 SW 103 Street, MIAMI, FL, 33156
ARTEAGA YSHA Treasurer 8023 SW 103 Street, MIAMI, FL, 33156
ZOMERFELD RAYMOND J Agent ZOMMA Group LLP, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 8023 SW 103 Street, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-06-08 8023 SW 103 Street, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-06-08 ZOMERFELD, RAYMOND JCPA CVA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 ZOMMA Group LLP, 355 Alhambra Circle, Suite 1100, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State