Entity Name: | YELLOW KING APARTMENTS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YELLOW KING APARTMENTS, 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: | 04 Aug 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Jul 2011 (14 years ago) |
Document Number: | L03000028579 |
FEI/EIN Number |
200132645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13315 N.E. 6TH AVENUE, OFFICE, NORTH MIAMI, FL, 33161, US |
Mail Address: | 13315 N.E. 6TH AVENUE, OFFICE, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN CHERYL | Manager | 13315 N.E. 6TH AVENUE, OFFICE, NORTH MIAMI, FL, 33161 |
Cohen Yakov | Manager | 13315 N.E. 6TH AVENUE, OFFICE, NORTH MIAMI, FL, 33161 |
FEINBERG JEFFREY E | Agent | 4651 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-02-13 | 4651 SHERIDAN STREET, SUITE 200, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-01 | 13315 N.E. 6TH AVENUE, OFFICE, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2012-06-01 | 13315 N.E. 6TH AVENUE, OFFICE, NORTH MIAMI, FL 33161 | - |
LC AMENDMENT | 2011-07-18 | - | - |
LC AMENDMENT | 2007-05-02 | - | - |
LC AMENDMENT | 2007-04-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-02-13 | FEINBERG, JEFFREY ESQ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State