FOUR Y, CORP. - Florida Company Profile

Entity Name: | FOUR Y, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 May 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P18000048999 |
FEI/EIN Number | 83-0735861 |
Address: | 420 SW 133 Place, Miami, FL, 33184, US |
Mail Address: | 420 SW 133 Place, Miami, FL, 33184, US |
ZIP code: | 33184 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Del Prado Elizabeth | President | 420 SW 133 Place, Miami, FL, 33184 |
Del Prado Elizabeth | Secretary | 420 SW 133 Place, Miami, FL, 33184 |
Figueras Juan E | Agent | 7700 N Kendall Drive, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-12 | 420 SW 133 Place, Miami, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2021-08-12 | 420 SW 133 Place, Miami, FL 33184 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-12 | Figueras, Juan E | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-12 | 7700 N Kendall Drive, Suite 702, Miami, FL 33156 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-08-12 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-06 |
Domestic Profit | 2018-05-29 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State