Entity Name: | YOYITO CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Feb 1998 (27 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 31 Jul 2019 (6 years ago) |
Document Number: | P98000010708 |
FEI/EIN Number | 650810519 |
Mail Address: | 235 SW 32nd Ave., Miami, FL, 33135, US |
Address: | 2742 SW 8th St., Miami, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCCIERO LOURDES T | Agent | 2742 SW 8th St., Miami, FL, 33135 |
Name | Role | Address |
---|---|---|
BUCCIERO LOURDES T | President | 2742 SW 8TH ST., MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-22 | BUCCIERO, LOURDES T. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 2742 SW 8th St., Suite 15, Miami, FL 33135 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 2742 SW 8th St., Suite 15, Miami, FL 33135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-19 | 2742 SW 8th St., Suite 15, Miami, FL 33135 | No data |
AMENDMENT AND NAME CHANGE | 2019-07-31 | YOYITO CORPORATION | No data |
AMENDMENT | 2002-08-12 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-22 |
AMENDED ANNUAL REPORT | 2024-10-21 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
AMENDED ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2020-06-12 |
Amendment and Name Change | 2019-07-31 |
ANNUAL REPORT | 2019-07-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State