Search icon

I Y L ROAD SERVICES CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ARIAS YOANKY Agent 3291 E 6TH AVE, HIALEAH, FL, 33013
ARIAS YOANKY President 3291 E 6TH AVE, HIALEAH, FL, 33013

Events

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 - -

Debts

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

Documents

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