Search icon

Y.E.M. INCORPORATED - Florida Company Profile

Company Details

Entity Name: Y.E.M. INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y.E.M. INCORPORATED 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: 01 Nov 1994 (31 years ago)
Date of dissolution: 19 Aug 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2005 (20 years ago)
Document Number: P94000080432
FEI/EIN Number 650550361

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

Address: 5109 N. UNIVERSITY DR., LAUDERHILL, FL, 33351
Mail Address: 5109 N. UNIVERSITY DR., LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHALEEL MICHELE Director 5116 NW 106 TERR., CORAL SPRINGS, FL, 33076
KHALEEL MICHELE Agent 5109 N. UNIVERSITY DR., LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-10-11 5109 N. UNIVERSITY DR., LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 1999-10-11 5109 N. UNIVERSITY DR., LAUDERHILL, FL 33351 -
REGISTERED AGENT NAME CHANGED 1999-10-11 KHALEEL, MICHELE -
REGISTERED AGENT ADDRESS CHANGED 1999-10-11 5109 N. UNIVERSITY DR., LAUDERHILL, FL 33351 -

Documents

Name Date
Voluntary Dissolution 2005-08-19
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-19
Reg. Agent Change 1999-10-11
Off/Dir Resignation 1999-10-11
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State