Search icon

YAYA SEXY BOUTIQUE, INC - Florida Company Profile

Company Details

Entity Name: YAYA SEXY BOUTIQUE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAYA SEXY BOUTIQUE, 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: 17 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000052719
FEI/EIN Number 47-1171412

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

Address: 2969 N DIXIE HWY, APT# 625, OAKLAND PARK, FL, 33334, US
Mail Address: 2969 N DIXIE HWY, APT# 625, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN DAPHNEE President 2969 N. DIXIE HWY, OAKLAND PARK, FL, 33334
Omega Claude Vice President 4296 Sw 131 lane, Miramar, FL, 33027
JEAN DAPHNEE Agent 20401 NW 2ND AVE, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 2969 N DIXIE HWY, APT# 625, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2021-03-12 2969 N DIXIE HWY, APT# 625, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2021-03-12 JEAN, DAPHNEE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-03-12
Domestic Profit 2014-06-17

Date of last update: 03 May 2025

Sources: Florida Department of State