Search icon

YMF INTERNATIONAL DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: YMF INTERNATIONAL DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YMF INTERNATIONAL DISTRIBUTORS, 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: 23 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2001 (23 years ago)
Document Number: P94000070596
FEI/EIN Number 650523448

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

Address: 12973 sw 112th street, #335, MIAMI, FL, 33186, US
Mail Address: 12973 sw 112th street, #335, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALOMON FERNANDO President 12973 SW 112th street, MIAMI, FL, 33186
SALOMON FERNANDO Director 12973 SW 112th street, MIAMI, FL, 33186
GOUDISS, ESQ. MORTON R Agent 1090 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 12973 sw 112th street, #335, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-06-10 12973 sw 112th street, #335, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 1090 KANE CONCOURSE, BAY HARBOR ISLAND, FL 33154 -
REINSTATEMENT 2001-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-04-10 - -
REGISTERED AGENT NAME CHANGED 1998-04-10 GOUDISS, ESQ., MORTON R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State