Search icon

YEL INVEST, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: YEL INVEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YEL INVEST, 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: 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: 05 Sep 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: P17000073632
FEI/EIN Number 82-2828391

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

Address: 4032 PARK AVE, MIAMI, FL, 33133, US
Mail Address: 4032 PARK AVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of YEL INVEST, INC., NEW YORK 5335122 NEW YORK

Key Officers & Management

Name Role Address
SARELSON MATTHEW Agent 2100 PONCE DE LEON BLVD, SUITE 1290, CORAL GABLES, FL, 33134
JAYE MANAGEMENT LLC President 4032 PARK AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-18 4032 PARK AVE, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 4032 PARK AVE, MIAMI, FL 33133 -
AMENDMENT 2021-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-22 2100 PONCE DE LEON BLVD, SUITE 1290, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-10-22 SARELSON, MATTHEW -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-03
Reg. Agent Resignation 2022-05-31
ANNUAL REPORT 2022-02-08
Amendment 2021-11-30
Reg. Agent Change 2021-10-22
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-03-26
Reg. Agent Change 2020-02-10
REINSTATEMENT 2019-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State