Search icon

EL YUMURI COIN LAUNDRY, INC. - Florida Company Profile

Company Details

Entity Name: EL YUMURI COIN LAUNDRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL YUMURI COIN LAUNDRY, 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: 11 Jan 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000001999
FEI/EIN Number 650380099

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

Address: 815 Ortega Ave, Coral Gables, FL, 33134, US
Mail Address: 815 Ortega Ave, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERTO ELIAS President 815 Ortega Ave, Coral Gables, FL, 33134
Elias Alberto Director 815 Ortega Ave, Coral Gables, FL, 33134
Elias Alberto Agent 815 Ortega Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 815 Ortega Ave, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 815 Ortega Ave, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2014-01-23 815 Ortega Ave, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-01-23 Elias, Alberto -
REINSTATEMENT 2011-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-03-04
ANNUAL REPORT 2009-07-09
ANNUAL REPORT 2008-03-03
REINSTATEMENT 2007-02-27
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-07-24
ANNUAL REPORT 2001-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State