Search icon

YOGO INSURANCE INC - Florida Company Profile

Company Details

Entity Name: YOGO INSURANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOGO INSURANCE 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: 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: 21 Apr 2022 (3 years ago)
Document Number: P22000034578
FEI/EIN Number 882574444

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

Address: 13872 SW 8 STREET, MIAMI, FL, 33122, US
Mail Address: 3296 NW 72 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA SOTA PEDRO President 3296 NW 72 AVE, MIAMI, FL, 33122
MENESES YOAMIS Vice President 3296 NW 72 AVE, MIAMI, FL, 33122
DE LA SOTA PEDRO Agent 3296 NW 72 AVE, MIAMI, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069718 GOLDEN TRUST INSURANCE TAMIAMI ACTIVE 2023-06-07 2028-12-31 - 3296 NW 72 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 13872 SW 8 STREET, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-04-19 13872 SW 8 STREET, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 3296 NW 72 AVE, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2023-04-26 DE LA SOTA , PEDRO -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
Domestic Profit 2022-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State