Search icon

B & Y EXPRESS INC - Florida Company Profile

Company Details

Entity Name: B & Y EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & Y EXPRESS 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: 25 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000046990
FEI/EIN Number 82-1680086

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

Address: 7420 W 20TH AVE #447, HIALEAH, FL, 33016, US
Mail Address: 7420 W 20TH AVE #447, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRINO YASMANI President 7420 W 20TH AVE #447, HIALEAH, FL, 33016
CHIRINO YASMANI Agent 7420 W 20TH AVE #447, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 7420 W 20TH AVE #447, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 7420 W 20TH AVE #447, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-02-25 7420 W 20TH AVE #447, HIALEAH, FL 33016 -
REINSTATEMENT 2021-08-16 - -
REGISTERED AGENT NAME CHANGED 2021-08-16 CHIRINO, YASMANI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Amendment 2022-02-25
ANNUAL REPORT 2022-01-10
REINSTATEMENT 2021-08-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-28
Domestic Profit 2017-05-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State