Entity Name: | YOCOAT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 13 May 2002 (23 years ago) |
Date of dissolution: | 22 Jun 2022 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 Jun 2022 (3 years ago) |
Document Number: | L02000012177 |
FEI/EIN Number | 04-3624545 |
Address: | 1361 NW 155TH DR, MIAMI, FL 33169 |
Mail Address: | 1361 NW 155TH DR, MIAMI, FL 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN LLP | Agent | 9130 SOUTH DADELAND BLVD., SUITE 1900, MIAMI, FL 33156 |
Name | Role | Address |
---|---|---|
CAMACHO, GLENN | Manager | 1361 NW 155TH DR, MIAMI, FL 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000026226 | YOCOAT | EXPIRED | 2019-02-25 | 2024-12-31 | No data | 1361 NW 155TH DR, MIAMI, FL, 33169 |
G18000060440 | AUTOMOTIVE ART | EXPIRED | 2018-05-18 | 2023-12-31 | No data | AUTOMOTIVE ART STORE LLC C/O BOHLMANN, 9130 S. DADELAND BLVD STE #1900, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-06-22 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P02000031056. MERGER NUMBER 900000227829 |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | FRIEDMAN LLP | No data |
LC NAME CHANGE | 2019-02-22 | YOCOAT, LLC | No data |
MERGER | 2019-02-20 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000190489 |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 9130 SOUTH DADELAND BLVD., SUITE 1900, MIAMI, FL 33156 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-17 | 1361 NW 155TH DR, MIAMI, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-17 | 1361 NW 155TH DR, MIAMI, FL 33169 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
LC Name Change | 2019-02-22 |
Merger | 2019-02-20 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State