Entity Name: | I Y L ROAD SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I Y L ROAD 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jan 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2022 (3 years ago) |
Document Number: | P20000006147 |
FEI/EIN Number |
84-4506945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3291 E 6TH AVE, HIALEAH, FL, 33013, US |
Mail Address: | 3291 E 6TH AVE, HIALEAH, FL, 33013, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARIAS YOANKY | Agent | 3291 E 6TH AVE, HIALEAH, FL, 33013 |
ARIAS YOANKY | President | 3291 E 6TH AVE, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 3291 E 6TH AVE, HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 3291 E 6TH AVE, HIALEAH, FL 33013 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-27 | ARIAS, YOANKY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 3291 E 6TH AVE, HIALEAH, FL 33013 | - |
REINSTATEMENT | 2022-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000201438 | TERMINATED | 1000000885611 | DADE | 2021-04-23 | 2041-04-28 | $ 3,211.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-02-15 |
Domestic Profit | 2020-01-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State