Entity Name: | Y & E TRUCKING SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
Y & E TRUCKING SERVICES CORP 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: | 13 Mar 2013 (12 years ago) |
Document Number: | P13000023429 |
FEI/EIN Number |
46-2283328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11900 SW 222, FAC. B, MIAMI, FL, 33170, US |
Mail Address: | 11900 SW 222, FAC. B, MIAMI, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santiago Becerra Samantha | President | 11900 SW 222, MIAMI, FL, 33170 |
Escobar Godinez Yadira | Vice President | 11900 SW 222, MIAMI, FL, 33170 |
TRUST CITY INTERNATIONAL LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-09 | 11900 SW 222, FAC. B, MIAMI, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2024-08-09 | 11900 SW 222, FAC. B, MIAMI, FL 33170 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-08 | Trust City International LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-08 | 110 East Broward Blvd, Suite 1758, Fort Lauderdale, FL 33301 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-09 |
AMENDED ANNUAL REPORT | 2024-08-08 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State