Search icon

YAY REMODELING AND SERVICES INC - Florida Company Profile

Company Details

Entity Name: YAY REMODELING AND SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAY REMODELING AND SERVICES 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: 20 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2025 (2 months ago)
Document Number: P17000100060
FEI/EIN Number 82-3786837

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

Address: 1827 E 4th Ave, Hialeah, FL, 33010, US
Mail Address: 1827 E 4th Ave, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU CABRERA YOHAN President 3750 NW 176TH ST, MIAMI GARDENS, FL, 33055
ABREU CABRERA YOHAN Agent 3750 NW 176TH ST, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 3750 NW 176 ST, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2025-01-13 3750 NW 176 ST, MIAMI GARDENS, FL 33055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-06 3750 NW 176TH ST, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT NAME CHANGED 2018-10-10 ABREU CABRERA, YOHAN -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2025-01-13
REINSTATEMENT 2023-12-14
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-22
REINSTATEMENT 2018-10-10
Domestic Profit 2017-12-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State