Search icon

OSIRIS YEMAYA, INC. - Florida Company Profile

Company Details

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

OSIRIS YEMAYA, 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: 26 Mar 1991 (34 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S40535
FEI/EIN Number 000000000

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

Address: 499 SHERIDAN STREET, TRANSFLORIDA BANK BUILDING SUITE 205, DANIA, FL, 33004
Mail Address: 499 SHERIDAN STREET, TRANSFLORIDA BANK BUILDING SUITE 205, DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALONE, CAROL President 11415 WHITMORE AVENUE, CLEVELAND, OH
MALONE, CAROL Director 11415 WHITMORE AVENUE, CLEVELAND, OH
JONES, JEFFREY Vice President 3949 N.W. 4TH COURT, DEERFIELD BCH, FL
JONES, JEFFREY Director 3949 N.W. 4TH COURT, DEERFIELD BCH, FL
LOPEZ, LAZARO Secretary 3141 S.W. 82ND COURT, MIAMI, FL
LOPEZ, LAZARO Treasurer 3141 S.W. 82ND COURT, MIAMI, FL
LOPEZ, LAZARO Director 3141 S.W. 82ND COURT, MIAMI, FL
KRENTSA, DONALD E. Agent 499 SHERIDAN STREET, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State