Search icon

YM POOL SERVICE AND REPAIR, INC - Florida Company Profile

Company Details

Entity Name: YM POOL SERVICE AND REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YM POOL SERVICE AND REPAIR, 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: 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: 08 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: P13000013327
FEI/EIN Number 46-1977806

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

Address: 11843 sw 37 terrace, MIAMI, FL, 33175, US
Mail Address: 11843 sw 37 terrace, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS YUDELVIS President 11843 sw 37 terrace, MIAMI, FL, 33175
MATOS YUDELVIS Agent 11843 sw 37 terrace, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 MATOS, YUDELVIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 11843 sw 37 terrace, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2017-04-23 11843 sw 37 terrace, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 11843 sw 37 terrace, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State