Entity Name: | YAO DELIVERY CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YAO DELIVERY 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: |
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: | 28 Jun 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P18000057492 |
FEI/EIN Number |
83-1053384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17822 nw 66 pl, HIALEAH, FL, 33015, US |
Mail Address: | 17822 nw 66 pl, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTEGA GONZALEZ YURI A | President | 2493 W 78 ST APT 204, HIALEAH, FL, 33016 |
ORTEGA GONZALEZ YURI A | Agent | 17822 nw 66 pl, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-18 | 17822 nw 66 pl, HIALEAH, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-18 | 17822 nw 66 pl, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2019-10-18 | 17822 nw 66 pl, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-18 | ORTEGA GONZALEZ, YURI A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-24 |
AMENDED ANNUAL REPORT | 2019-12-12 |
REINSTATEMENT | 2019-10-18 |
Domestic Profit | 2018-06-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State