Entity Name: | Y2 PHARMA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
Y2 PHARMA 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: |
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: | 29 May 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: | L01000008650 |
FEI/EIN Number |
651115083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 BRICKELL BAY DRIVE, SUITE 1200, MIAMI, FL, 33131, US |
Mail Address: | 1001 BRICKELL BAY DRIVE, SUITE 1200, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHANNES BUERGER YSATFABRIK GMBH | Managing Member | HERZOG-JULIUS-STR. 81+83, BAD HARZBURG, ., 38667 |
REGISTERZENTRALE, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-02 | 1001 BRICKELL BAY DRIVE, SUITE 1200, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-06-02 | 1001 BRICKELL BAY DRIVE, SUITE 1200, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-02 | Registerzentrale, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-02 | 1001 BRICKELL BAY DRIVE, SUITE 1200, MIAMI, FL 33131 | - |
LC NAME CHANGE | 2016-07-14 | Y2 PHARMA LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-03 |
LC Name Change | 2016-07-14 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State