Search icon

YESICA ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: YESICA ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YESICA ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000028287
FEI/EIN Number 462398137

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

Address: 9410 NW 109TH STREET, MEDLEY, FL, 33178, US
Mail Address: 9410 NW 109TH STREET, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUHARTE ALBERNY YERENIA President 8373 Lake Dr, Doral, FL, 33166
De La paz Frank Agent 3920 W 12th Ave, Hialeah, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046048 LA PERLA SANTIAGUERA EXPIRED 2013-05-14 2018-12-31 - 9410 NW 109TH ST, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3920 W 12th Ave, Hialeah, FL 33014 -
REGISTERED AGENT NAME CHANGED 2015-02-02 De La paz, Frank -
CHANGE OF PRINCIPAL ADDRESS 2013-06-14 9410 NW 109TH STREET, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-06-14 9410 NW 109TH STREET, MEDLEY, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000440527 TERMINATED 1000000829636 DADE 2019-06-18 2039-06-26 $ 5,291.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000214809 TERMINATED 1000000783464 DADE 2018-05-24 2038-05-30 $ 1,195.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State