Search icon

YKS CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: YKS CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YKS CONSULTING 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: 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 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2020 (4 years ago)
Document Number: P15000020986
FEI/EIN Number 47-3351022

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

Address: 5315 Alton Road, Miami Beach, FL, 33140, US
Mail Address: 5315 Alton Road, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOUSHAN KOBI Y President 5315 Alton Road, Miami Beach, FL, 33141
Shoushan Siglit Vice President 5315 Alton Road, Miami Beach, FL, 33141
BRITO LUIS G Agent 407 LINCOLN ROAD, STE.91, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 5315 Alton Road, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2023-01-26 5315 Alton Road, Miami Beach, FL 33140 -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-12-15 - -
REGISTERED AGENT NAME CHANGED 2016-12-15 BRITO, LUIS G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-10-23
AMENDED ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State