Search icon

T.Y.R.A. PROPERTIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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