Entity Name: | YL STAR SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YL STAR SERVICES CORPORATION 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: | 16 Mar 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P15000024922 |
FEI/EIN Number |
82-1163026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13919 SW 174TH TER, MIAMI, FL, 33177, US |
Mail Address: | 13919 SW 174TH TER, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ YAHIMA | President | 13919 SW 174TH TER, MIAMI, FL, 33177 |
Aguila Juan C | Vice President | 13919 SW 174TH TER, MIAMI, FL, 33177 |
LOPEZ YAHIMA | Agent | 13919 SW 174TH TER, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2017-04-18 | YL STAR SERVICES CORPORATION | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 13919 SW 174TH TER, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 13919 SW 174TH TER, MIAMI, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-12 | LOPEZ, YAHIMA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 13919 SW 174TH TER, MIAMI, FL 33177 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000373668 | ACTIVE | 2019-033133-CA-01 | CIRCUIT COURT MIAMI-DADE | 2020-11-17 | 2025-11-23 | $69030.83 | WELLS FARGO VENDOR FINANCIAL SERVICES, LLC, 1010 THOMAS EDISON BLVD SW, CEDAR RAPIDS, IA 52404 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-28 |
Amendment and Name Change | 2017-04-18 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-01-14 |
Domestic Profit | 2015-03-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State