Entity Name: | T.Y.R.A. PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T.Y.R.A. PROPERTIES, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Apr 2001 (24 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Nov 2011 (13 years ago) |
Document Number: | L01000005726 |
FEI/EIN Number |
651095500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1105 TAYLOR ST, PUNTA GORDA, FL, 33950, US |
Mail Address: | 696 NE 125 ST, N. MIAMI, FL, 33161, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IZHAK YORAM | President | 696 NE 125 STREET, NORTH MIAMI, FL, 33161 |
CABRERIZO TOM | Vice President | 696 NE 125 STREET, NORTH MIAMI, FL, 33161 |
ASSAYAG ARIE BEN | Manager | 696 NE 125 STREET, NORTH MIAMI, FL, 33161 |
Reyes Daisy C | Agent | 696 NE 125 ST, N. MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-18 | Reyes, Daisy CFO | - |
LC AMENDMENT | 2011-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-25 | 1105 TAYLOR ST, PUNTA GORDA, FL 33950 | - |
CHANGE OF MAILING ADDRESS | 2009-02-26 | 1105 TAYLOR ST, PUNTA GORDA, FL 33950 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-26 | 696 NE 125 ST, N. MIAMI, FL 33161 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State