Search icon

SUNOL YELPO, INC. - Florida Company Profile

Company Details

Entity Name: SUNOL YELPO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNOL YELPO, 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: 28 Jun 2013 (12 years ago)
Document Number: P13000055814
FEI/EIN Number 46-3106532

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

Address: 119 SW 32nd Road, Miami, FL, 33129, US
Mail Address: 119 SW 32nd Road, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MLP FINANCIAL GROUP, INC. Agent -
MARTIN LEONARDO A Secretary 119 SW 32nd Road, Miami, FL, 33129
BALBI PABLO President 119 SW 32nd Road, Miami, FL, 33129
YELPO GRACIELA Vice President 119 SW 32nd Road, Miami, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 119 SW 32nd Road, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2021-03-05 119 SW 32nd Road, Miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 6303 Blue Lagoon Dr., Suite 320, Miami, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State