Search icon

Y A REALL TRANSPORT SERVICES INC

Company Details

Entity Name: Y A REALL TRANSPORT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2021 (3 years ago)
Document Number: P14000061670
FEI/EIN Number 47-1400204
Address: 20212 NW 52ND PL, LOT 735, MIAMI GARDENS, FL 33055
Mail Address: 20212 NW 52ND PL, LOT 735, MIAMI GARDENS, FL 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES, REGLA A. Agent 20212 NW 52ND PL, LOT 735, MIAMI GARDENS, FL 33055

Chief Executive Officer

Name Role Address
GARCIA, YONY Chief Executive Officer 20212 NW 52ND PL, LOT 735 MIAMI GARDENS, FL 33055

President

Name Role Address
TORRES, REGLA A President 20212 NW 52ND PL, LOT 735 MIAMI GARDENS, FL 33055

Treasurer

Name Role Address
TORRES, REGLA A Treasurer 20212 NW 52ND PL, LOT 735 MIAMI GARDENS, FL 33055

Secretary

Name Role Address
TORRES, REGLA A Secretary 20212 NW 52ND PL, LOT 735 MIAMI GARDENS, FL 33055

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-19 TORRES, REGLA A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 20212 NW 52ND PL, LOT 735, MIAMI GARDENS, FL 33055 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 20212 NW 52ND PL, LOT 735, MIAMI GARDENS, FL 33055 No data
CHANGE OF MAILING ADDRESS 2021-04-26 20212 NW 52ND PL, LOT 735, MIAMI GARDENS, FL 33055 No data
AMENDMENT 2017-06-19 No data No data
REINSTATEMENT 2015-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
Amendment 2021-10-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Amendment 2017-06-19
ANNUAL REPORT 2017-04-27

Date of last update: 20 Feb 2025

Sources: Florida Department of State