Search icon

YUYU INC

Company Details

Entity Name: YUYU INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2014 (11 years ago)
Document Number: P14000010345
FEI/EIN Number 46-4695097
Address: 3529 DR. MARTIN LUTHER KING JR BLVD, FORT MYERS, FL, 33916, US
Mail Address: 3529 DR. MARTIN LUTHER KING JR BLVD, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
YUCEL YUSUF Agent 3529 DR. MARTIN LUTHER KING JR BLVD, FORT MYERS, FL, 33916

President

Name Role Address
YUCEL YUSUF President 3529 DR. MARTIN LUTHER KING JR BLVD, FORT MYERS, FL, 33916

Treasurer

Name Role Address
YUCEL YUSUF Treasurer 3529 DR. MARTIN LUTHER KING JR BLVD, FORT MYERS, FL, 33916

Director

Name Role Address
YUCEL YUSUF Director 3529 DR. MARTIN LUTHER KING JR BLVD, FORT MYERS, FL, 33916
PATEL YOGESHKUMAR Director 3529 DR. MARTIN LUTHER KING JR BLVD, FORT MYERS, FL, 33916

Secretary

Name Role Address
PATEL YOGESHKUMAR Secretary 3529 DR. MARTIN LUTHER KING JR BLVD, FORT MYERS, FL, 33916

Vice President

Name Role Address
PATEL YOGESHKUMAR Vice President 3529 DR. MARTIN LUTHER KING JR BLVD, FORT MYERS, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092080 GIGI MEAT & GROCERY ACTIVE 2014-09-09 2029-12-31 No data 3529 DR. MARTIN LUTHER KING BLVD., FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
AMENDMENT 2014-06-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-23 3529 DR. MARTIN LUTHER KING JR BLVD, FORT MYERS, FL 33916 No data
CHANGE OF MAILING ADDRESS 2014-06-23 3529 DR. MARTIN LUTHER KING JR BLVD, FORT MYERS, FL 33916 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-23 3529 DR. MARTIN LUTHER KING JR BLVD, FORT MYERS, FL 33916 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State