Search icon

YOUR PATIO INC. - Florida Company Profile

Company Details

Entity Name: YOUR PATIO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUR PATIO 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: 02 Feb 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000011507
FEI/EIN Number 45-5308267

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

Address: 7400 SW 37TH ST., MIAMI, FL, 33155, US
Mail Address: 7400 SW 37TH ST., MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR MICHAEL J President 7400 SW 37TH ST., MIAMI, FL, 33155
SALAZAR MICHAEL J Agent 7400 SW 37TH ST., Miami, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-07 7400 SW 37TH ST., Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-07-07 7400 SW 37TH ST., MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2020-07-07 SALAZAR, MICHAEL JAVIER -
CHANGE OF PRINCIPAL ADDRESS 2020-07-07 7400 SW 37TH ST., MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000028179 ACTIVE 2020-000783-CA-01 11TH JUD. CIR. MIAMI-DADE CTY. 2021-01-26 2026-01-27 $83,678.08 WELLS FARGO BANK, N.A., 101 N. PHILLIPS AVE., SIOUX FALLS, SOUTH DAKOTA, 57104
J18000718627 LAPSED 2018-026613-CA-01 CIR.CT. MIAMI-DADE COUNTY 2018-10-15 2023-10-31 $15,619.00 CAROLYN C. SIMMONS, 1890 WA KEE NA DR, MIAMI, FL 33133

Documents

Name Date
REINSTATEMENT 2020-07-07
Amendment 2018-08-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-06-10
Domestic Profit 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State