Search icon

YGMLM CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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