Search icon

YASIN, INC. - Florida Company Profile

Company Details

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

YASIN, 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: 19 Sep 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000077980
FEI/EIN Number 650718942

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

Address: 8525 S.W. 84TH. AVE, MIAMI, FL, 33143, US
Mail Address: 8525 S.W. 84TH. AVE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YASIN AMIR President 8525 S.W. 84TH AVENUE, MIAMI, FL, 33143
YASIN AMIR Secretary 8525 S.W. 84TH AVENUE, MIAMI, FL, 33143
YASIN AMIR Director 8525 S.W. 84TH AVENUE, MIAMI, FL, 33143
YASIN AMIR Agent 8525 S.W. 84TH AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-07 8525 S.W. 84TH. AVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2007-11-07 8525 S.W. 84TH. AVE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2007-11-07 YASIN, AMIR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-13 8525 S.W. 84TH AVENUE, MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2005-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000086087 LAPSED 05-18904-CA-30 MIAMI-DADE CIRCUIT COURT 2006-04-13 2011-04-20 $45,759.07 RESCOMM HOLDINGS NO. 2, C/O UM CAPITAL, P.O. BOX 601012, CHARLOTTE, NC 28260

Documents

Name Date
REINSTATEMENT 2007-11-07
ANNUAL REPORT 2006-06-13
ANNUAL REPORT 2006-02-16
REINSTATEMENT 2005-04-27
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State