Search icon

YOYO'S BURGERS INC - Florida Company Profile

Company Details

Entity Name: YOYO'S BURGERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOYO'S BURGERS 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: 13 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000084606
FEI/EIN Number 84-3665702

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

Address: 19261 SW 121ST AVE, MIAMI, FL, 33177, US
Mail Address: 19261 SW 121ST AVE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ YOEL JR President 19261 SW 121ST AVE, MIAMI, FL, 33177
SANCHEZ YOEL JR Agent 19261 SW 121ST AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 19261 SW 121ST AVE, MIAMI, FL 33177 -
AMENDMENT 2022-01-12 - -
REGISTERED AGENT NAME CHANGED 2022-01-12 SANCHEZ, YOEL, JR -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 19261 SW 121ST AVE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2021-02-02 19261 SW 121ST AVE, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000315828 TERMINATED 1000000994200 DADE 2024-05-20 2044-05-22 $ 11,988.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000315950 TERMINATED 1000000994217 DADE 2024-05-20 2044-05-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000315968 TERMINATED 1000000994220 DADE 2024-05-20 2034-05-22 $ 606.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000321430 TERMINATED 1000000957554 DADE 2023-06-30 2043-07-12 $ 4,250.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-14
Amendment 2022-01-12
ANNUAL REPORT 2021-02-16
Domestic Profit 2019-11-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State