Search icon

YADEL ZAMIL CARPENTRY AND INSTALLER, CORP - Florida Company Profile

Company Details

Entity Name: YADEL ZAMIL CARPENTRY AND INSTALLER, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YADEL ZAMIL CARPENTRY AND INSTALLER, 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: 24 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (6 years ago)
Document Number: P17000085831
FEI/EIN Number 82-3233940

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

Address: 9022 SW 36TH ST, MIAMI, FL, 33165, US
Mail Address: 9022 SW 36TH ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO YADEL President 9022 sw 36 th st, MIAMI, FL, 33145
GARCIA MILDREY Vice President 3110 SW 22 TER, MIAMI, FL, 33145
DELGADO YADEL Agent 9022 sw 36 th st, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 9022 sw 36 th st, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2020-07-17 9022 SW 36TH ST, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 9022 SW 36TH ST, MIAMI, FL 33165 -
REINSTATEMENT 2019-11-13 - -
REGISTERED AGENT NAME CHANGED 2019-11-13 DELGADO, YADEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2018-02-24
Domestic Profit 2017-10-24

USAspending Awards / Financial Assistance

Date:
2021-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
130100.00
Total Face Value Of Loan:
130100.00

Date of last update: 01 May 2025

Sources: Florida Department of State