Search icon

YAKERA SERVICES & SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: YAKERA SERVICES & SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

YAKERA SERVICES & SOLUTIONS, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Aug 2014 (11 years ago)
Document Number: P14000064897
FEI/EIN Number 47-1499856

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

Address: 3017 N Oakland Forest Dr., Unit. 305, OAKLAND PARK, FL 33309
Mail Address: 3017 N Oakland Forest Dr., Unit 305, Oakland Park, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMANA, JACKSON Agent 3017 N OAKLAND FOREST DR., Unit 305, OAKLAND PARK, FL 33309
OMANA, JACKSON President 3017 N OAKLAND FOREST DR., Unit 305 OAKLAND PARK, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028614 XIOMANA HOME FURNITURE LOGISTIC EXPIRED 2018-02-27 2023-12-31 - 3017 N OAKLAND FOREST DR. 305, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 3017 N Oakland Forest Dr., Unit. 305, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2016-04-20 3017 N Oakland Forest Dr., Unit. 305, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 3017 N OAKLAND FOREST DR., Unit 305, OAKLAND PARK, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State