Search icon

YOSKY DULCE VILLAR CORP - Florida Company Profile

Company Details

Entity Name: YOSKY DULCE VILLAR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOSKY DULCE VILLAR 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: 15 May 2013 (12 years ago)
Document Number: P13000043430
FEI/EIN Number 46-2785829

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

Address: 5992 SW 2ND STREET, MIAMI, FL, 33144, US
Mail Address: 5992 SW 2ND STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ YOSKANIA President 5992 SW 2ND ST, MIAMI, FL, 33144
HERNANDEZ YOSKANIA Director 5992 SW 2ND ST, MIAMI, FL, 33144
HERNANDEZ YOSKANIA Agent 5992 SW 2ND ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049673 VILLAR ACCOUNTING SERVICES, P.A. ACTIVE 2019-04-22 2029-12-31 - 5992 SW 2ND ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 5992 SW 2ND STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2018-04-24 5992 SW 2ND STREET, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 5992 SW 2ND ST, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State