Entity Name: | YAMI'S LEGAL SUPPORT SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jan 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000001205 |
FEI/EIN Number | 46-4456333 |
Address: | 14311 SW 103 TER, MIAMI, FL, 33186, US |
Mail Address: | 14311 SW 103 TER, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA JORGE D | Agent | 14311 SW 103 TER, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
HERRERA JORGE D | President | 14311 SW 103 TER, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
HERRERA YAMILETT | Vice President | 14311 SW 103 TER, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
GRIMM MARIA G | Treasurer | 14311 SW 103 TER, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-01 | 14311 SW 103 TER, MIAMI, FL 33186 | No data |
AMENDMENT | 2014-06-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-01 |
Amendment | 2014-06-23 |
Domestic Profit | 2014-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State