Entity Name: | YLC EXPRESS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YLC EXPRESS 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: | 05 Mar 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P14000020420 |
FEI/EIN Number |
46-5022046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2607 NE 41ST RD, HOMESTEAD, FL, 33033, US |
Mail Address: | PO BOX 170308, HIALEAH, FL, 33017, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ LAIMA S | President | 2607 NE 41ST RD, HOMESTEAD, FL, 33033 |
HERNANDEZ ALEXIS | Vice President | PO BOX 170308, HIALEAH, FL, 33017 |
CRUZ LAIMA S | Agent | 2607 NE 41ST RD, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 2607 NE 41ST RD, HOMESTEAD, FL 33033 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-23 | 2607 NE 41ST RD, HOMESTEAD, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-23 | 2607 NE 41ST RD, HOMESTEAD, FL 33033 | - |
AMENDMENT | 2017-05-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-16 | CRUZ, LAIMA S | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-31 |
AMENDED ANNUAL REPORT | 2017-05-23 |
Amendment | 2017-05-16 |
ANNUAL REPORT | 2017-03-17 |
AMENDED ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-03-02 |
Domestic Profit | 2014-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State