Search icon

YELLOW SUMMER HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: YELLOW SUMMER HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YELLOW SUMMER HOLDINGS 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: 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: 17 Mar 2016 (9 years ago)
Date of dissolution: 10 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: P16000025183
FEI/EIN Number 81-1903991

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

Address: 18628 SW 50TH CT, MIRAMAR, FL, 33029, US
Mail Address: 18628 SW 50TH COURT, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICASTRO MASSIMO President 18628 SW 50TH COURT, MIRAMAR, FL, 33029
NICASTRO MASSIMO Secretary 18628 SW 50TH COURT, MIRAMAR, FL, 33029
PAME PALI AG Treasurer 18628 SW 50TH COURT, MIRAMAR, FL, 33029
DEL FIERRO BRIAN Agent 18628 SW 50TH COURT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 18628 SW 50TH CT, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2020-03-27 DEL FIERRO, BRIAN -
CHANGE OF MAILING ADDRESS 2017-04-27 18628 SW 50TH CT, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 18628 SW 50TH COURT, MIRAMAR, FL 33029 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-10
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State