Search icon

YASSER AG SUPPLY CORP - Florida Company Profile

Company Details

Entity Name: YASSER AG SUPPLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YASSER AG SUPPLY 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: 17 Mar 2017 (8 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: P17000025122
FEI/EIN Number 82-0867106

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

Address: 9900 NW 80th Ave, Unit 4-C, HIALEAH GARDENS, FL, 33016, US
Mail Address: 9900 NW 80th Ave, Unit 4-C, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ GARCIA YASSER President 9900 NW 80th Ave, HIALEAH GARDENS, FL, 33016
ALVAREZ GARCIA YASSER P Agent 10090 NW 80th Ct, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-03 9900 NW 80th Ave, Unit 4-C, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-01-03 9900 NW 80th Ave, Unit 4-C, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 10090 NW 80th Ct, 1208, HIALEAH GARDENS, FL 33016 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-08
Domestic Profit 2017-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State