Search icon

Y INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Y INTERNATIONAL, 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: 05 Oct 1994 (31 years ago)
Date of dissolution: 19 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2014 (11 years ago)
Document Number: P94000072950
FEI/EIN Number 650528933

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

Address: 7806 N.W. 46TH ST, UNIT #14, MIAMI, FL, 33166, US
Mail Address: 7806 N.W. 46TH ST, UNIT #14, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHOU JIAN HUA President 988 N.W. 156TH AVENUE, PEMBROKE PINES, FL, 33028
ZHOU JIAN HUA Director 988 N.W. 156TH AVENUE, PEMBROKE PINES, FL, 33028
ZHOU JIAN HUA Agent 988 N.W. 156TH AVENUE, HOLLYWOOD, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-19 - -
REGISTERED AGENT NAME CHANGED 2009-03-27 ZHOU, JIAN HUA -
REGISTERED AGENT ADDRESS CHANGED 2008-02-28 988 N.W. 156TH AVENUE, HOLLYWOOD, FL 33028 -
AMENDMENT 2003-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 7806 N.W. 46TH ST, UNIT #14, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2003-04-17 7806 N.W. 46TH ST, UNIT #14, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000087738 LAPSED 1400 5266 CA 01 MIAMI-DADE CIRCUIT COURT 2015-04-01 2021-01-28 $96,827.54 D & H DISTRIBUTING CO., 2525 NORTH 17TH ST., HARRISBURG, PA 17110

Documents

Name Date
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State