Entity Name: | YANNICK HENRI ALESSIO PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Apr 2021 (4 years ago) |
Document Number: | P21000034091 |
FEI/EIN Number | 86-3302021 |
Address: | 4505 Alton road, Miami Beach, FL, 33140, US |
Mail Address: | 4505 Alton road, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEITES CARLOS M | Agent | 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139 |
Name | Role | Address |
---|---|---|
ALESSIO YANNICK | President | 4505 Alton road, Miami Beach, FL, 33140 |
Name | Role | Address |
---|---|---|
ALESSIO YANNICK | Vice President | 4505 Alton road, Miami Beach, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000052604 | YHA PROPERTIES | ACTIVE | 2021-04-16 | 2026-12-31 | No data | 1100 NE 89TH STREET, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 4505 Alton road, Miami Beach, FL 33140 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 4505 Alton road, Miami Beach, FL 33140 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-02 |
Domestic Profit | 2021-04-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State