Search icon

YOKOYAMA CORPORATION - Florida Company Profile

Company Details

Entity Name: YOKOYAMA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOKOYAMA CORPORATION 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: 10 Apr 2014 (11 years ago)
Document Number: P14000032810
FEI/EIN Number 46-5381360

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

Address: 640 SW 89TH COURT, MIAMI, FL, 33174
Mail Address: 640 SW 89TH COURT, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOKOYAMA MARTIN President 640 SW 89TH COURT, MIAMI, FL, 33174
YOKOYAMA MARTIN Agent 640 SW 89TH COURT, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149838 YOKOYAMA GROUP ACTIVE 2020-11-23 2025-12-31 - 640 SW 89TH COURT, MIAMI, FL, 33174

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000179689 TERMINATED 1000000780933 DADE 2018-04-27 2028-05-02 $ 618.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000582991 TERMINATED 1000000758628 DADE 2017-10-10 2027-10-20 $ 1,370.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
XPO Logistics, LLC, and XPO Last Mile, Inc., Petitioner(s), v. Julianna Charles, etc., et al., Respondent(s). 3D2024-0373 2024-02-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-11693-CA-01

Parties

Name Marazul Enterprise, Inc.
Role Respondent
Status Active
Name Marcelo Alejandro Munoz
Role Respondent
Status Active
Name Ely A. Rincon
Role Respondent
Status Active
Representations John Bond Atkinson
Name YOKOYAMA CORPORATION
Role Respondent
Status Active
Name Juan Carlos Gomez
Role Respondent
Status Active
Representations John Bond Atkinson
Name Francisco Javier Guerrero Romero
Role Respondent
Status Active
Representations John Bond Atkinson
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name XPO Logistics, LLC
Role Petitioner
Status Active
Representations Christopher Edson Knight, Bruno Renda, Cameron Wayne Eubanks
Name XPO Last Mile, Inc.
Role Petitioner
Status Active
Representations Christopher Edson Knight, Cameron Wayne Eubanks, Bruno Renda
Name Julianna Charles
Role Respondent
Status Active
Representations Skip Edward Lynch, Lauri Waldman Ross, Patrick St George Cousins, Bruce Raymond Kaster

Docket Entries

Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Julianna Charles
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent Julianna Charles's Agreed Motion for Extension of Time to file response is hereby granted as stated in the Motion. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Julianna Charles
View View File
Docket Date 2024-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-24
Type Disposition by Opinion
Subtype Denied
Description Petition denied.
View View File
Docket Date 2024-07-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of XPO Last Mile, Inc.
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of XPO Logistics, LLC
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Julianna Charles
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of XPO Logistics, LLC
View View File
Docket Date 2024-05-23
Type Response
Subtype Reply
Description Reply in Support of Petition for Writ of Prohibition
On Behalf Of XPO Logistics, LLC
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description Appellee's Response to Petition for Writ of Prohibition
On Behalf Of Julianna Charles
View View File
Docket Date 2024-05-13
Type Record
Subtype Appendix
Description Appellee's Appendix to Response to Petition for Writ of Prohibition
On Behalf Of Julianna Charles
View View File
Docket Date 2024-03-11
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Prohibition. Further, a reply may be filed within ten (10) days after the receipt of the response.
View View File
Docket Date 2024-03-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10554401
On Behalf Of XPO Logistics, LLC
View View File
Docket Date 2024-02-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of XPO Logistics, LLC
View View File
Docket Date 2024-02-27
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, counsel for petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before March 8, 2024.
View View File
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of XPO Logistics, LLC
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondents' Motion for Extension of Time to file response to the Petition for Writ of Prohibition is hereby granted to and including May 9, 20204. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Julianna Charles
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2508275 Intrastate Non-Hazmat 2020-12-14 19500 2019 1 1 Auth. For Hire
Legal Name YOKOYAMA CORPORATION
DBA Name -
Physical Address 640 SW 89 COURT, MIAMI, FL, 33174, US
Mailing Address 640 SW 89 COURT, MIAMI, FL, 33174, US
Phone (786) 343-4100
Fax -
E-mail MARTINYOKO@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State