Search icon

YES AUTO BROKERS,INC - Florida Company Profile

Company Details

Entity Name: YES AUTO BROKERS,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YES AUTO BROKERS,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: 10 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000003572
FEI/EIN Number 46-4524985

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

Address: 2801 EVANS ST, HOLLYWOOD, FL, 33020
Mail Address: 2801 EVANS ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA CARLOS ALBERTO President 2801 EVANS STREET, HOLLYWOOD, FL, 33020
DE SOUZA CARLOS ALBERTO Agent 2801 EVANS ST., HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082888 ATW AUTO GROUP EXPIRED 2014-08-12 2019-12-31 - 2801 EVANS ST, HOLLYWOOD, FL, 33020
G14000048056 HOLLYWOOD EXOTIC CARS EXPIRED 2014-05-15 2019-12-31 - 2850 N 28TH TER, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-20 DE SOUZA, CARLOS ALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2015-06-15 2801 EVANS ST., HOLLYWOOD, FL 33020 -
AMENDMENT 2015-06-15 - -
AMENDMENT 2014-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-18 2801 EVANS ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2014-08-18 2801 EVANS ST, HOLLYWOOD, FL 33020 -
AMENDMENT 2014-08-18 - -
AMENDMENT 2014-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000554800 ACTIVE 1000000938090 BROWARD 2022-12-05 2042-12-14 $ 109,404.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000369379 ACTIVE 1000000827306 BROWARD 2019-05-17 2039-05-22 $ 427,841.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000113522 LAPSED CACE 2016-016116 17TH JUDICIAL CIRCUIT COURT 2018-01-04 2023-03-16 $58,931.82 LGN RENTALS LLC, C/O POLLACK, POLLACK & KOGAN, LLC, 44 WEST FLAGLER STREET, SUITE 2050, MIAMI, FL 33130
J16000633812 ACTIVE 1000000722439 BROWARD 2016-09-14 2036-09-21 $ 37,404.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000748547 TERMINATED 1000000685332 BROWARD 2015-07-01 2035-07-08 $ 347.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2016-05-20
AMENDED ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2016-01-27
AMENDED ANNUAL REPORT 2015-06-23
Amendment 2015-06-15
AMENDED ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2015-04-28
Amendment 2014-10-06
Amendment 2014-08-18
Amendment 2014-05-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State