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 |
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 |
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 | - | - |
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