Search icon

Y.R.L., INC. - Florida Company Profile

Company Details

Entity Name: Y.R.L., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y.R.L., 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: 18 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000024742
FEI/EIN Number 650911489

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

Address: 11401 NW 12TH STREET, SUITE 150, MIAMI, FL, 33172
Mail Address: 122 ADRIATIC AVE, TAMPA, FL, 33606
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY YARON President 122 ADRIATIC AVE, TAMPA, FL, 33606
LEVY YARON Secretary 122 ADRIATIC AVE, TAMPA, FL, 33606
LEVY YARON Treasurer 122 ADRIATIC AVE, TAMPA, FL, 33606
LEVY YARON Director 122 ADRIATIC AVE, TAMPA, FL, 33606
YARON LEVY Agent 122 ADRIATIC AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-18 122 ADRIATIC AVE, TAMPA, FL 33606 -
CANCEL ADM DISS/REV 2008-01-18 - -
CHANGE OF MAILING ADDRESS 2008-01-18 11401 NW 12TH STREET, SUITE 150, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2008-01-18 YARON, LEVY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-25 11401 NW 12TH STREET, SUITE 150, MIAMI, FL 33172 -

Documents

Name Date
REINSTATEMENT 2008-01-18
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-05-15
Domestic Profit 1999-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State