Search icon

YLG, INC. - Florida Company Profile

Company Details

Entity Name: YLG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YLG, 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: 02 Jun 1999 (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: P99000049653
FEI/EIN Number 650958250

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

Address: 3951 N.W 7TH STREET, MIAMI, FL, 33126
Mail Address: 3951 N.W 7TH STREET, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZA GEOVANNI President 3951 N.W. 7TH STREET, MIAMI, FL, 33126
DIAZA GEOVANNI Vice President 3951 N.W. 7TH STREET, MIAMI, FL, 33126
DIAZA GEOVANNI Secretary 3951 N.W. 7TH STREET, MIAMI, FL, 33126
DIAZA GEOVANNI Treasurer 3951 N.W. 7TH STREET, MIAMI, FL, 33126
DIAZA GEOVANNI Director 3951 N.W. 7TH STREET, MIAMI, FL, 33126
DIAZA GEOVANNI Agent 3951 N.W. 7 ST., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2001-03-01 DIAZA, GEOVANNI -
AMENDMENT 2001-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-01 3951 N.W. 7 ST., MIAMI, FL 33126 -
AMENDMENT 2000-09-25 - -
CHANGE OF MAILING ADDRESS 2000-06-08 3951 N.W 7TH STREET, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2000-06-08 3951 N.W 7TH STREET, MIAMI, FL 33126 -
AMENDMENT 1999-12-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000220537 LAPSED 01021280001 20398 01017 2002-05-15 2022-06-06 $ 4,990.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J01000086302 LAPSED 01-7833 SP 25 2 MIAMI-DADE COUNTY COURT 2001-11-18 2006-12-26 $5624.29 SAPORANDO, INC., C/O JORGE L. FORS P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134

Documents

Name Date
Amendment 2001-03-01
Amendment 2000-09-25
ANNUAL REPORT 2000-06-08
Amendment 1999-12-23
Domestic Profit 1999-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State