Entity Name: | Y & V LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
Y & V 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: | 10 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000081407 |
FEI/EIN Number |
201902370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8950 SW 74th Ct, Miami, FL, 33156, US |
Mail Address: | 8950 SW 74th Ct, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHACON CESAR | Manager | 8950 SW 74th Ct, Miami, FL, 33156 |
CHIRINOS JOHNNY | Manager | 8950 SW 74th Ct, Miami, FL, 33156 |
Abreo Brigida | Manager | 8950 SW 74th Ct, Miami, FL, 33156 |
MDO CORPORATE SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-29 | MDO CORPORATE SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 175 SW 7th Street, SUITE 1900, MIAMI, FL 33130 | - |
LC AMENDMENT AND NAME CHANGE | 2019-06-17 | Y & V LLC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 8950 SW 74th Ct, Suite 1901, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 8950 SW 74th Ct, Suite 1901, Miami, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-23 |
LC Amendment and Name Change | 2019-06-17 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State