Entity Name: | YOHAM ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YOHAM ENTERPRISES 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: | 18 Nov 1996 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P96000094083 |
FEI/EIN Number |
650708105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7895 GRAND CANAL DRIVE, MIAMI, FL, 33144 |
Mail Address: | 7895 GRAND CANAL DRIVE, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOHAM Jerome AJr. | President | 14929 SW 139 Avenue, MIAMI, FL, 33186 |
Yoham Michael J | Secretary | 626 Wakerobin Lane, San Rafael, CA, 94903 |
Dooley Annemarie | Vice President | 15402 SW 142 Court, MIAMI, FL, 33177 |
YOHAM Jerome AJr. | Agent | 14929 SW 139 Avenue, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-16 | YOHAM, Jerome Albert, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-16 | 14929 SW 139 Avenue, MIAMI, FL 33186 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-11-17 |
AMENDED ANNUAL REPORT | 2021-11-16 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-27 |
AMENDED ANNUAL REPORT | 2019-08-25 |
ANNUAL REPORT | 2019-08-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State