Search icon

YAMI CORP - Florida Company Profile

Company Details

Entity Name: YAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAMI 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: 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: 02 Oct 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000081575
FEI/EIN Number 32-0476950

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

Address: 7900 SW 57 AVE STE 24, SOUTH MIAMI, FL, 33143, US
Mail Address: 7900 SW 57 AVE STE 24, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABOUHASSAN YHAMAL Director 7900 SW 57 AVE STE 24, SOUTH MIAMI, FL, 33143
ABOUHASSAN YHAMAL President 7900 SW 57 AVE STE 24, SOUTH MIAMI, FL, 33143
ABOUHASSAN ISAM Director 7900 SW 57 AVE STE 24, SOUTH MIAMI, FL, 33143
ABOUHASSAN ISAM Treasurer 7900 SW 57 AVE STE 24, SOUTH MIAMI, FL, 33143
ABOUHASSAN TARIK Director 7900 SW 57 AVE STE 24, SOUTH MIAMI, FL, 33143
ABOUHASSAN TARIK Secretary 7900 SW 57 AVE STE 24, SOUTH MIAMI, FL, 33143
ECHEVERRIA & ASSOCIATES PA Agent 7900 SW 57 AVE STE 24, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 7900 SW 57 AVE STE 24, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2017-05-01 7900 SW 57 AVE STE 24, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 7900 SW 57 AVE STE 24, SOUTH MIAMI, FL 33143 -
ARTICLES OF CORRECTION 2015-10-07 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2016-01-12
Articles of Correction 2015-10-07
Domestic Profit 2015-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State