Search icon

YML SERVICES & SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: YML SERVICES & SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YML SERVICES & SOLUTIONS 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: 19 Apr 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Oct 2021 (3 years ago)
Document Number: P17000035538
FEI/EIN Number 88-1496199

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

Address: 11055 SW 186TH ST, MIAMI, FL, 33157, US
Mail Address: 11055 SW 186TH ST, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO YAMEL President 20711 SW 122 CT, MIAMI, FL, 33177
LORENZO YAMEL Agent 20711 SW 122ND CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 LORENZO, YAMEL -
CHANGE OF PRINCIPAL ADDRESS 2021-12-03 11055 SW 186TH ST, SUITE 305, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2021-12-03 11055 SW 186TH ST, SUITE 305, MIAMI, FL 33157 -
AMENDMENT AND NAME CHANGE 2021-10-21 YML SERVICES & SOLUTIONS CORP -
REINSTATEMENT 2020-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-12-03
Amendment and Name Change 2021-10-21
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-09-11
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State