Search icon

YF ADVISORS, INC.

Company Details

Entity Name: YF ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2014 (11 years ago)
Date of dissolution: 24 Apr 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: P14000059104
FEI/EIN Number 47-3006452
Address: 103100 OVERSEAS HWY suite 52, KEY LARGO, FL, 33037, US
Mail Address: 103100 OVERSEAS HWY suite 52, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
KURTIS SHARIFE Agent ?2097 W. 76 Street, ?Hialeah, FL, 33016

Vice President

Name Role Address
KURTIS SHARIFE Vice President 103100 OVERSEAS HWY suite 52, KEY LARGO, FL, FL, 33037

Secretary

Name Role Address
KURTIS SHARIFE Secretary 103100 OVERSEAS HWY suite 52, KEY LARGO, FL, 33037

Treasurer

Name Role Address
KURTIS SHARIFE Treasurer 103100 OVERSEAS HWY suite 52, KEY LARGO, FL, 33037

President

Name Role Address
KURTIS SHARIFE President 103100 OVERSEAS HWY suite 52, KEY LARGO, FL, FL, 33037

Events

Event Type Filed Date Value Description
CONVERSION 2017-04-24 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000090803. CONVERSION NUMBER 500000170755
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 103100 OVERSEAS HWY suite 52, KEY LARGO, FL 33037 No data
CHANGE OF MAILING ADDRESS 2016-04-07 103100 OVERSEAS HWY suite 52, KEY LARGO, FL 33037 No data
NAME CHANGE AMENDMENT 2015-06-01 YF ADVISORS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 ​2097 W. 76 Street, ​Hialeah, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-07
Name Change 2015-06-01
ANNUAL REPORT 2015-02-04
Domestic Profit 2014-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State