Search icon

YENNIFER ART DECO INC. - Florida Company Profile

Company Details

Entity Name: YENNIFER ART DECO INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

YENNIFER ART DECO INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P19000019355
FEI/EIN Number 83-3876431

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

Address: 7839 WEST 36TH AVENUE, # 101, HIALEAH, FL 33016
Mail Address: 7839 WEST 36TH AVENUE, # 101, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
HENRIQUEZ, YENNIFER Director 7839 WEST 36TH AVENUE, # 101 HIALEAH, FL 33016
HENRIQUEZ, YENNIFER President 7839 WEST 36TH AVENUE, # 101 HIALEAH, FL 33016
HENRIQUEZ, YENNIFER Secretary 7839 WEST 36TH AVENUE, # 101 HIALEAH, FL 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 7839 WEST 36TH AVENUE, # 101, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2021-02-22 7839 WEST 36TH AVENUE, # 101, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2021-02-22 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-02-22
Domestic Profit 2019-03-07

Date of last update: 16 Feb 2025

Sources: Florida Department of State