Entity Name: | YGMLM CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YGMLM CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Mar 2014 (11 years ago) |
Document Number: | P14000028734 |
FEI/EIN Number |
46-5242026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13248 Sw 8 St, Miami, FL, 33184, US |
Mail Address: | 13216 SW 10TH TERRACE, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVARRO PENATE YAILY | President | 13216 SW 10TH TERRACE, MIAMI, FL, 33184 |
Gomez Yeiman | Vice President | 13216 SW 10TH TERRACE, MIAMI, FL, 33184 |
NAVARRO PENATE YAILY | Agent | 13216 SW 10TH TERRACE, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-12-01 | 13248 Sw 8 St, Miami, FL 33184 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-01 | NAVARRO PENATE, YAILY | - |
CHANGE OF MAILING ADDRESS | 2021-05-17 | 13248 Sw 8 St, Miami, FL 33184 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-17 | 13216 SW 10TH TERRACE, MIAMI, FL 33184 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-14 |
AMENDED ANNUAL REPORT | 2022-12-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State