Search icon

YADEL HOLDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: YADEL HOLDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YADEL HOLDING COMPANY, 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: 11 Aug 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 May 2009 (16 years ago)
Document Number: P95000062185
FEI/EIN Number 650628900

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

Address: 5151 SW 61ST AVE, DAVIE, FL, 33314, US
Mail Address: 5151 SW 61ST AVE, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EICHLER LUCIE President 5151 SW 61ST AVE, DAVIE, FL, 33314
Eichler Rebecca Chief Operating Officer 5151 SW 61ST AVE, DAVIE, FL, 33314
MASRI LEGAL LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-30 Masri Legal LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 16800 NW 2 Avenue, SUITE #309, NMB, FL 33169 -
CANCEL ADM DISS/REV 2009-05-22 - -
CHANGE OF MAILING ADDRESS 2009-05-22 5151 SW 61ST AVE, DAVIE, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-12 5151 SW 61ST AVE, DAVIE, FL 33314 -
AMENDMENT 1995-10-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State