Search icon

YAWYET CORPORATION

Company Details

Entity Name: YAWYET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2002 (23 years ago)
Document Number: P93000065638
FEI/EIN Number 650436766
Address: 10305 S.W. 139 PLACE, MIAMI, FL, 33186
Mail Address: 10305 S.W. 139 PLACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAZO ROBERTO Agent 10305 S.W. 139 PLACE, MIAMI, FL, 331866823

President

Name Role Address
HOMBERGER JULIA President 10305 SW 139 PLACE, MIAMI, FL, 33186

Treasurer

Name Role Address
HOMBERGER JULIA Treasurer 10305 SW 139 PLACE, MIAMI, FL, 33186

Director

Name Role Address
HOMBERGER JULIA Director 10305 SW 139 PLACE, MIAMI, FL, 33186
SUAZO ROBERTO Director 10305 S.W. 139 PLACE, MIAMI, FL, 33186

Vice President

Name Role Address
SUAZO ROBERTO Vice President 10305 S.W. 139 PLACE, MIAMI, FL, 33186

Secretary

Name Role Address
SUAZO ROBERTO Secretary 10305 S.W. 139 PLACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
AMENDMENT 2002-07-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 10305 S.W. 139 PLACE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2001-05-01 10305 S.W. 139 PLACE, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2001-05-01 SUAZO, ROBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-01 10305 S.W. 139 PLACE, MIAMI, FL 33186-6823 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State