Entity Name: | YLORENZ COMMUNITY SERVICES.INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jan 2018 (7 years ago) |
Document Number: | P18000008698 |
FEI/EIN Number | 82-5028680 |
Address: | 315 NW 9TH TERR, CAPE CORAL, FL, 33993, US |
Mail Address: | 315 NW 9TH TERR, CAPE CORAL, FL, 33993, US |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO LEON MAIKEL | Agent | 604 SW 67TH AVE, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
SOTO LEON MAIKEL | President | 604 SW 67TH AVE, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-16 | 315 NW 9TH TERR, CAPE CORAL, FL 33993 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-16 | 315 NW 9TH TERR, CAPE CORAL, FL 33993 | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-01 | SOTO LEON, MAIKEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 604 SW 67TH AVE, MIAMI, FL 33144 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000096566 | TERMINATED | 1000000859423 | DADE | 2020-02-07 | 2030-02-12 | $ 677.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-11-01 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-22 |
Domestic Profit | 2018-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State