Search icon

YUTORIAL INCORPORATED - Florida Company Profile

Company Details

Entity Name: YUTORIAL INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YUTORIAL INCORPORATED 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: 30 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000039435
FEI/EIN Number 47-5659981

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

Address: 9429 HARDING AVENUE #112, SURFSIDE, FL, 33154, US
Mail Address: 9429 HARDING AVENUE #112, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAZER JON Director 9429 HARDING AVENUE #112, SURFSIDE, FL, 33154
SCHEINMAN SANDY Chief Executive Officer 43 DEER PARK RD, KINGS POINT, NY, 11024
SAZER JON Agent 9429 HARDING AVENUE #112, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 9429 HARDING AVENUE #112, SURFSIDE, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-29 9429 HARDING AVENUE #112, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2017-11-29 9429 HARDING AVENUE #112, SURFSIDE, FL 33154 -
AMENDMENT 2017-01-09 - -
REGISTERED AGENT NAME CHANGED 2015-05-07 SAZER, JON -
ARTICLES OF CORRECTION 2015-05-07 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
Amendment 2017-01-09
ANNUAL REPORT 2016-03-10
Articles of Correction 2015-05-07
Domestic Profit 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State