Search icon

YAMARTA, LLC - Florida Company Profile

Company Details

Entity Name: YAMARTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YAMARTA, 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: 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: 15 Aug 2003 (22 years ago)
Date of dissolution: 19 Jan 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2010 (15 years ago)
Document Number: L03000030530
FEI/EIN Number 611521560

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18800 NE 29TH AVENUE, #415, AVENTURA, FL, 33180, US
Mail Address: 18800 NE 29TH AVENUE, #415, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIGHELBOIM JACOBO Manager 18800 NE 29TH AVENUE, AVENTURA, FL, 33180
PRESSNER IRENE Managing Member 18800 NE 29TH AVENUE, AVENTURA, FL, 33180
PRESSNER FRED Managing Member 18800 NE 29TH AVENUE, AVENTURA, FL, 33180
BERNSTEIN ROGER Agent BERNSTEIN OSBERG-BRAUN LLC, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 18800 NE 29TH AVENUE, #415, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2007-03-07 18800 NE 29TH AVENUE, #415, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2007-03-07 BERNSTEIN, ROGER -
REGISTERED AGENT ADDRESS CHANGED 2007-03-07 BERNSTEIN OSBERG-BRAUN LLC, 12000 BISCAYNE BLVD, #106, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2007-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Voluntary Dissolution 2010-01-19
REINSTATEMENT 2007-03-07
Florida Limited Liability 2003-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State