Search icon

Y.Y.M. PROPERTIES, INC.

Company Details

Entity Name: Y.Y.M. PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000063563
FEI/EIN Number 061522905
Address: 1620 W Oakland Park Blvd, Suite 302, Oakland Park, FL, 33311, US
Mail Address: 1620 W OAKLAND PARK BLVD, SUITE 302, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ABDELMONEM YEHIA S Agent 1620 W OAKLAND PARK BLVD #302, OAKLAND PARK, FL, 33311

President

Name Role Address
ABDELMONEM YEHIA President 1620 W Oakland Park Blvd #302, Oakland Park, FL, 33311

Secretary

Name Role Address
ABDELMONEM YEHIA Secretary 1620 W Oakland Park Blvd #302, Oakland Park, FL, 33311

Director

Name Role Address
ABDELMONEM YEHIA Director 1620 W Oakland Park Blvd #302, Oakland Park, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2019-04-26 1620 W Oakland Park Blvd, Suite 302, Oakland Park, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 1620 W Oakland Park Blvd, Suite 302, Oakland Park, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1620 W OAKLAND PARK BLVD #302, OAKLAND PARK, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2006-03-31 ABDELMONEM, YEHIA S No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State