Entity Name: | YENI'S PARTY RENTAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YENI'S PARTY RENTAL 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: | 04 Nov 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Aug 2024 (8 months ago) |
Document Number: | P15000090237 |
FEI/EIN Number |
810994472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 225 SW 120 AVE, MIAMI, FL, 33184, US |
Address: | 12150 SW 128TH CT, SUITE 118, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUIAR CLAVERIA YENISEL | President | 225 SW 120 AVE, MIAMI, FL, 33184 |
AGUIAR CLAVERIA YENISEL | Director | 225 SW 120 AVE, MIAMI, FL, 33184 |
ELIESER ROQUE | Agent | 225 SW 120 AVE, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-28 | 12150 SW 128TH CT, SUITE 118, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-28 | ELIESER ROQUE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-28 | 225 SW 120 AVE, MIAMI, FL 33184 | - |
AMENDMENT | 2022-04-26 | - | - |
Name | Date |
---|---|
Amendment | 2024-08-28 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-29 |
Amendment | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State