Search icon

YBOTY, LLC - Florida Company Profile

Company Details

Entity Name: YBOTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YBOTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L01000004810
FEI/EIN Number 651073960

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

Address: 10180 west bay harbor drive, bay harbor, FL, 33154, US
Mail Address: 10180 west bay harbor drive, bay harbor, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ROSY Manager 10180 west bay harbor drive, MIAMI, FL, 33154
RUIZ NIDIA Manager 9660 west bay harbor drive, MIAMI, FL, 33154
RUIZ ROSY Agent 10180 west bay harbor drive, bay harbor island, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-06 10180 west bay harbor drive, 2A, bay harbor island, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-06 10180 west bay harbor drive, 2A, bay harbor, FL 33154 -
CHANGE OF MAILING ADDRESS 2016-03-06 10180 west bay harbor drive, 2A, bay harbor, FL 33154 -
REINSTATEMENT 2006-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-10-27 - -
REINSTATEMENT 2003-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-05-14 RUIZ, ROSY -

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State