Search icon

YPR TOWING SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: YPR TOWING SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YPR TOWING SERVICES 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: 13 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P19000050044
FEI/EIN Number 84-2177099

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

Address: 58 NE 14TH ST APT 2414, MIAMI, FL, 33132, US
Mail Address: 58 NE 14TH ST APT 2414, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDROSO YUMAIKEL SR. President 58 NE 14TH ST APT 2414, MIAMI, FL, 33132
PEDROSO YUMAIKEL SR Agent 58 NE 14TH ST APT 2414, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 58 NE 14TH ST APT 2414, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 58 NE 14TH ST APT 2414, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-02-17 58 NE 14TH ST APT 2414, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2022-02-17 PEDROSO, YUMAIKEL, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-02-17
ANNUAL REPORT 2020-05-15
Domestic Profit 2019-06-13

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-05-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30327.12

Date of last update: 02 May 2025

Sources: Florida Department of State