Search icon

YOMELE HOLDINGS, INC - Florida Company Profile

Company Details

Entity Name: YOMELE HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOMELE HOLDINGS, INC 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: 29 May 2019 (6 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: P19000046389
FEI/EIN Number 84-2234360

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

Address: 3125 JOHN P CURCI DRIVE, HALLANDALE, FL, 33009, US
Mail Address: 3125 JOHN P CURCI DRIVE, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAPTISTE DJENNY President 919 N 25 AVE, HOLYWOOD, FL, 33020
CHARLES JACQUES M Director 731 SW 69TH WAY, PEMBROKE PINES, FL, 33023
charles Jean R Chief Operating Officer 3125 JOHN P CURCI DRIVE, HALLANDALE, FL, 33009
BAPTISTE DJENNY Agent 731 SW 69 WAY, PEMBROKE PINES, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 3125 JOHN P CURCI DRIVE, 5, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-04-30 3125 JOHN P CURCI DRIVE, 5, HALLANDALE, FL 33009 -
AMENDMENT 2019-09-18 - -

Documents

Name Date
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-14
Amendment 2019-09-18
Domestic Profit 2019-05-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State