Search icon

YES LENDING CORPORATION - Florida Company Profile

Company Details

Entity Name: YES LENDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YES LENDING CORPORATION 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: 15 Jun 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000053230
FEI/EIN Number 650842591

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

Address: 1581 WEST 49 STREET, 327, HIALEAH, FL, 33012, US
Mail Address: 1581 WEST 49 STREET, 327, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS BARBARA President 1581 WEST 49 ST #327, HIALEAH, FL, 33012
ROJAS BARBARA Director 1581 WEST 49 ST #327, HIALEAH, FL, 33012
REINOLD CABRERAS Vice President 3682 WEST 12 AVE, HIALEAH, FL, 33012
ROJAS BARBARA Agent 1581 WEST 49 ST, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08268900397 LMS - LOAN MODIFICATION SPECIALISTS EXPIRED 2008-09-24 2013-12-31 - 1175 W 37 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-22 1581 WEST 49 ST, 327, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-05-31 1581 WEST 49 STREET, 327, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-31 1581 WEST 49 STREET, 327, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2006-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-05-17 ROJAS, BARBARA -
AMENDMENT 2002-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000527536 ACTIVE 1000000224404 DADE 2011-07-12 2031-08-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-12-22
ANNUAL REPORT 2008-05-31
ANNUAL REPORT 2007-03-29
REINSTATEMENT 2006-04-28
ANNUAL REPORT 2004-05-17
ANNUAL REPORT 2003-05-01
Amendment 2002-09-20
ANNUAL REPORT 2002-01-17
Amendment 2001-07-23
ANNUAL REPORT 2000-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State