Entity Name: | YASMEEN INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YASMEEN 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: | 14 Jun 1999 (26 years ago) |
Date of dissolution: | 02 Aug 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Aug 2023 (2 years ago) |
Document Number: | P99000054483 |
FEI/EIN Number |
593584787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 N.W. 6 STREET, FT. LAUDERDALE, FL, 33311, US |
Mail Address: | 4021 NORTH 40 AVENUE, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AL-MADI ALI M | President | 4021 NORTH 40 AVENUE, HOLLYWOOD, FL, 33021 |
AL-MADI ALI M | Director | 4021 NORTH 40 AVENUE, HOLLYWOOD, FL, 33021 |
MODAS DANIEL A | Agent | 4530 S W 25th Terrace, Dania Beach, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-08-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 4530 S W 25th Terrace, Dania Beach, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-23 | 1500 N.W. 6 STREET, FT. LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2000-04-20 | 1500 N.W. 6 STREET, FT. LAUDERDALE, FL 33311 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State