Search icon

YAMSFER GIANT CORP. - Florida Company Profile

Company Details

Entity Name: YAMSFER GIANT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAMSFER GIANT CORP. 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: 09 Feb 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000013682
FEI/EIN Number 650646930

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

Address: 936 SW 67 AVE, MIAMI, FL, 33144
Mail Address: 936 SW 67 AVE, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA IVONNE Vice President 936 SW 67 AVE, MIAMI, FL, 33144
VEGA IVONNE Secretary 936 SW 67 AVE, MIAMI, FL, 33144
VEGA IVONNE Director 936 SW 67 AVE, MIAMI, FL, 33144
ANTONIO FERRER President 936 SW 67 AVE, MIAMI, FL, 33144
ANTONIO FERRER Director 936 SW 67 AVE, MIAMI, FL, 33144
ANTONIO A FERRER Agent 936 S.W. 67 AVENUE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-05-27 ANTONIO A FERRER -
REGISTERED AGENT ADDRESS CHANGED 1997-08-05 936 S.W. 67 AVENUE, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-27
ANNUAL REPORT 1997-08-05
OFF/DIR RESIGNATION 1996-12-27
DOCUMENTS PRIOR TO 1997 1996-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State