Search icon

Y & A STONE CORP - Florida Company Profile

Company Details

Entity Name: Y & A STONE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y & A STONE 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: 09 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: P16000097574
FEI/EIN Number 81-4655944

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

Address: 3740 nw 78 st, Miami, FL, 33147, US
Mail Address: 3740 Nw 78 St, Bay 3, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARAVI SEBASTIAN President 11712 sw 235 st, Homestead, FL, 33032
Saravi Sebastian Agent 3740 Nw 78 St, Miami, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-21 3740 nw 78 st, Bay 3, Miami, FL 33147 -
REGISTERED AGENT NAME CHANGED 2023-12-21 Saravi, Sebastian -
REGISTERED AGENT ADDRESS CHANGED 2023-12-21 3740 Nw 78 St, Bay 3, Miami, FL 33147 -
AMENDMENT 2019-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-01 3740 nw 78 st, Bay 3, Miami, FL 33147 -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000181402 ACTIVE 2023-021946-CA-01 CIRCUIT MIAMI DADE COUNTY FL 2024-02-26 2029-03-28 $135,631.78 TD BANK NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822
J21000184808 TERMINATED 1000000884529 DADE 2021-04-16 2031-04-21 $ 742.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000716157 TERMINATED 1000000845750 MIAMI-DADE 2019-10-28 2029-10-30 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-12-21
AMENDED ANNUAL REPORT 2023-09-29
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
Amendment 2019-12-06
ANNUAL REPORT 2019-02-08

Date of last update: 02 May 2025

Sources: Florida Department of State