Search icon

YOMICOART INC - Florida Company Profile

Company Details

Entity Name: YOMICOART INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOMICOART 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: 09 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000041958
FEI/EIN Number 82-1496286

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

Address: 7900 harbor island dr, MIAMI, FL, 33141, US
Mail Address: 20 river road, 1c, new york, NY, 10044, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO YOMICO President 20 river road, new york, NY, 10044
RAMIREZ CARLA Vice President 20 river road, new york, NY, 10044
yomico moreno Agent 20 river road, new york, FL, 10044

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 7900 harbor island dr, 1416, MIAMI, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 20 river road, 1c, new york, FL 10044 -
CHANGE OF MAILING ADDRESS 2022-04-18 7900 harbor island dr, 1416, MIAMI, FL 33141 -
REGISTERED AGENT NAME CHANGED 2022-04-18 yomico, moreno -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-23
REINSTATEMENT 2022-04-18
Domestic Profit 2017-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State