Search icon

YOEL FARMER'S MARKET, INC. - Florida Company Profile

Company Details

Entity Name: YOEL FARMER'S MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOEL FARMER'S MARKET, 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: 21 Oct 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000086335
FEI/EIN Number 46-3937457

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

Address: 12320 SW 56 STREET, MIAMI, FL, 33175, US
Mail Address: 12320 SW 56 STREET, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJIN YOEL President 15420 SW 112 PL., MIAMI, FL, 33157
MAJIN YOEL Agent 15420 SW 112 PL., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-29 12320 SW 56 STREET, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2017-08-29 12320 SW 56 STREET, MIAMI, FL 33175 -
AMENDMENT 2017-08-29 - -
REGISTERED AGENT NAME CHANGED 2017-08-10 MAJIN, YOEL -
REINSTATEMENT 2017-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Amendment 2017-10-05
Amendment 2017-08-29
REINSTATEMENT 2017-08-10
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State