Entity Name: | YTS LEGAL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Oct 2018 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Apr 2019 (6 years ago) |
Document Number: | P18000082660 |
FEI/EIN Number | 83-2106860 |
Address: | 10410 GENTLEWOOD FOREST DRIVE, BOYNTON BEACH, FL, 33473, US |
Mail Address: | 10410 GENTLEWOOD FOREST DRIVE, BOYNTON BEACH, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Torres Santiago Yriana | Agent | 10410 GENTLEWOOD FOREST DRIVE, BOYNTON BEACH, FL, 33473 |
Name | Role | Address |
---|---|---|
TORRES SANTIAGO YRIANA | President | 10410 GENTLEWOOD FOREST DRIVE, BOYNTON BEACH, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-28 | 10410 GENTLEWOOD FOREST DRIVE, BOYNTON BEACH, FL 33473 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-28 | Torres Santiago, Yriana | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-28 | 10410 GENTLEWOOD FOREST DRIVE, BOYNTON BEACH, FL 33473 | No data |
NAME CHANGE AMENDMENT | 2019-04-10 | YTS LEGAL, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-23 |
Name Change | 2019-04-10 |
Domestic Profit | 2018-10-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State