Search icon

Y N L SHIPPING CORP.

Company Details

Entity Name: Y N L SHIPPING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 1998 (26 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000073204
FEI/EIN Number 650859237
Address: 8399 NW 66 ST, 2ND FLOOR S #1&2, MIAMI, FL, 33166
Mail Address: 8399 NW 66 ST, 2ND FLOOR S #1&2, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ JESUSA Agent 8399 NW 66 STREET, MIAMI, FL, 33166

President

Name Role Address
GONZALEZ JESUSA President 171 EAST 55TH ST., MIAMI, FL, 33013

Director

Name Role Address
GONZALEZ JESUSA Director 171 EAST 55TH ST., MIAMI, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-21 8399 NW 66 STREET, SUITE #1&2, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 8399 NW 66 ST, 2ND FLOOR S #1&2, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 1999-05-06 8399 NW 66 ST, 2ND FLOOR S #1&2, MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000090128 LAPSED 02-21822-CA13 CIR CRT 11TH CIR IN AND FOR MI 2003-01-14 2008-03-17 $18,073.05 BANK OF AMERICA, % JACOBSON SOBO & MOSELLE, P O BOX 19359, PLANTATION FLORIDA 33318

Documents

Name Date
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-08-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State