Search icon

YACHB INC. - Florida Company Profile

Company Details

Entity Name: YACHB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YACHB 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: 18 Jun 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: P15000053332
FEI/EIN Number 47-4456400

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

Address: 7769 NW 48TH ST STE 340, DORAL, FL, 33166, US
Mail Address: PO BOX 522023, MIAMI, FL, 33152, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ YVETTE President 7769 NW 48TH ST STE 340, DORAL, FL, 33166
SUAREZ YVETTE Treasurer 7769 NW 48TH ST STE 340, DORAL, FL, 33166
SUAREZ YVETTE Agent 7769 NW 48TH ST STE 340, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-13 SUAREZ, YVETTE -
AMENDMENT AND NAME CHANGE 2023-02-13 YACHB INC. -
AMENDMENT 2021-12-27 - -
AMENDMENT 2018-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 7769 NW 48TH ST STE 340, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-04-11 7769 NW 48TH ST STE 340, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 7769 NW 48TH ST STE 340, DORAL, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-06
Amendment and Name Change 2023-02-13
ANNUAL REPORT 2022-04-29
Amendment 2021-12-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-04
Amendment 2018-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State