Search icon

Y.Z. ENTERPRISES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: Y.Z. ENTERPRISES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Y.Z. ENTERPRISES GROUP, 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: 11 Jun 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S58712
FEI/EIN Number 650269799

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

Address: 6039 COLLINS AVE., #1631, MIAMI, FL, 33140
Mail Address: 6039 COLLINS AVE., #1631, MIAMI, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZILBERSTEIN YACOB President 6039 COLLINS AVE., #1631, MIAMI, FL, 33140
MITTELBERG BARRY Agent 8100 N. UNIVERSITY DR., FT. LAUDERDALE, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 8100 N. UNIVERSITY DR., FT. LAUDERDALE, FL 33321 -
CANCEL ADM DISS/REV 2006-03-20 - -
NAME CHANGE AMENDMENT 2006-03-20 Y.Z. ENTERPRISES GROUP, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-08-01 6039 COLLINS AVE., #1631, MIAMI, FL 33140 -
CHANGE OF MAILING ADDRESS 2001-08-01 6039 COLLINS AVE., #1631, MIAMI, FL 33140 -
REGISTERED AGENT NAME CHANGED 1991-07-15 MITTELBERG, BARRY -

Documents

Name Date
REINSTATEMENT 2006-03-20
Name Change 2006-03-20
ANNUAL REPORT 2003-04-14
REINSTATEMENT 2002-12-04
ANNUAL REPORT 2001-08-01
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-10-21
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-08-20
ANNUAL REPORT 1996-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State