Search icon

YALE PROPERTIES INTERNATIONAL II, INC. - Florida Company Profile

Company Details

Entity Name: YALE PROPERTIES INTERNATIONAL II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YALE PROPERTIES INTERNATIONAL II, 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: 22 May 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000046275
FEI/EIN Number 650842686

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

Address: 5650SW 80TH STREET, MIAMI, FL, 33143
Mail Address: 5650SW 80TH STREET, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
williams david J Manager 5650SW 80TH STREET, MIAMI, FL, 33143
williams david J Director 5650SW 80TH STREET, MIAMI, FL, 33143
FURMAN FRANK H Agent 799 BENNET DRIVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-06 5650SW 80TH STREET, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-06 799 BENNET DRIVE, LONGWOOD, FL 32750 -
REINSTATEMENT 2012-06-06 - -
CHANGE OF MAILING ADDRESS 2012-06-06 5650SW 80TH STREET, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2012-06-06 FURMAN, FRANK HMANAGER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-05-03
REINSTATEMENT 2012-06-06
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State