Search icon

Y.V.F. SOCCER CLUB, INC. - Florida Company Profile

Company Details

Entity Name: Y.V.F. SOCCER CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y.V.F. SOCCER CLUB, 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: 05 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2014 (11 years ago)
Document Number: P13000020691
FEI/EIN Number 46-2283687

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

Address: 5410 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33146, US
Mail Address: 5410 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ ERIC A President 5986 SW 8 STREET, MIAMI, FL, 33144
YALET JUAN P Vice President 5410 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33146
YALET JUAN P Agent 5410 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 5410 ALHAMBRA CIRCLE, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-03-09 5410 ALHAMBRA CIRCLE, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2022-03-09 YALET, JUAN PEDRO -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 5410 ALHAMBRA CIRCLE, CORAL GABLES, FL 33146 -
AMENDMENT 2014-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State