Search icon

NORTH YORK FLORIDA, INC. - Florida Company Profile

Company Details

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

NORTH YORK FLORIDA, 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 Nov 1991 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: S94022
FEI/EIN Number 650296041

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

Address: % 999 PONCE DE LEON BLVD., SUITE 1100, CORAL GABLES, FL, 33134
Mail Address: % 999 PONCE DE LEON BLVD., SUITE 1100, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTREPO BEATRIZ President 999 PONCE DE LEON BLVD., STE 1100, MIAMI, FL, 33134
RESTREPO BEATRIZ Secretary 999 PONCE DE LEON BLVD., STE 1100, MIAMI, FL, 33134
RESTREPO BEATRIZ Vice President 999 PONCE DE LEON BLVD., STE 1100, MIAMI, FL, 33134
Freydell Michael President 1 Grove isle Dr, Miami, FL, 33133
Michael Freydell Agent 1 Grove isle Dr, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-26 1 Grove isle Dr, Ph6, MIAMI, FL 33133 -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 Michael, Freydell -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2004-06-10 % 999 PONCE DE LEON BLVD., SUITE 1100, CORAL GABLES, FL 33134 -
REINSTATEMENT 2004-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-10 % 999 PONCE DE LEON BLVD., SUITE 1100, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-18
REINSTATEMENT 2011-10-05
ANNUAL REPORT 2010-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State