Entity Name: | Y CORPORATION OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
Y CORPORATION OF AMERICA, 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: | 25 Apr 1994 (31 years ago) |
Document Number: | P94000031066 |
FEI/EIN Number |
650487813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8209 NW 66TH ST, MIAMI, FL, 33166, US |
Mail Address: | 8209 NW 66TH ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YUNIS PEDRO E | Director | 7901 HISPANOLA AVE APT 1806, NORTH BAY VILLAGE, FL, 33141 |
YUNIS PEDRO E | Agent | 7901 HISPANOLA AVE, NORTH BAY VILLAGE, FL, 33141 |
YUNIS PEDRO E | President | 7901 HISPANOLA AVE APT 1806, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 8209 NW 66TH ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 8209 NW 66TH ST, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-11 | 7901 HISPANOLA AVE, 1806, NORTH BAY VILLAGE, FL 33141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State