Entity Name: | Y.S.D. MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
Y.S.D. MANAGEMENT, 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: | 29 Apr 1997 (28 years ago) |
Document Number: | P97000038286 |
FEI/EIN Number |
650749608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14311 Biscayne Blvd, North MIAMI, FL, 33181, US |
Mail Address: | 14311 Biscaye Blvd, North MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ YESID | President | 11490 North BayShore Dr, MIAMI, FL, 33181 |
SANCHEZ YESID | Director | 11490 North BayShore Dr, MIAMI, FL, 33181 |
SANCHEZ STELLA | Vice President | 11490 North BayShore Dr, MIAMI, FL, 33181 |
SANCHEZ STELLA | Director | 11490 North BayShore Dr, MIAMI, FL, 33181 |
SANCHEZ YESID | Agent | 11490 North BayShore Dr, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 14311 Biscayne Blvd, 613512, North MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 14311 Biscayne Blvd, 613512, North MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 11490 North BayShore Dr, MIAMI, FL 33181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State