Entity Name: | YV INTERSTATE TRUCKING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YV INTERSTATE TRUCKING CORP 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: | 07 Jul 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Mar 2016 (9 years ago) |
Document Number: | P15000058089 |
FEI/EIN Number |
27-3159816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1195 NW 128th St, North Miami, FL, 33168, US |
Mail Address: | 1195 NW 128th St, North Miami, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA VLADY Y | President | 1195 NW 128th St, North Miami, FL, 33168 |
GARCIA YUDERKYS | Vice President | 1195 NW 128TH St, NORTH MIAMI, FL, 33168 |
GARCIA YUDERKYS | Agent | 1195 NW 128TH St, NORTH MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 1195 NW 128th St, North Miami, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 1195 NW 128th St, North Miami, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 1195 NW 128TH St, NORTH MIAMI, FL 33168 | - |
NAME CHANGE AMENDMENT | 2016-03-24 | YV INTERSTATE TRUCKING CORP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-17 |
Name Change | 2016-03-24 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State