Search icon

YAB III, LLC - Florida Company Profile

Company Details

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

YAB III, 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: 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: 30 Dec 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 May 2008 (17 years ago)
Document Number: L05000000063
FEI/EIN Number 650874440

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

Address: 5805 BLUE LAGOON DR, MIAMI, FL, 33126, US
Mail Address: 5805 BLUE LAGOON DR, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPRA ALESSANDRO Auth 5805 BLUE LAGOON DRIVE, MIAMI, FL, 33126
CAPRA NICCOLO Auth 5805 BLUE LAGOON DRIVE, MIAMI, FL, 33126
DE CAPRA FRANCOIS A Auth 5805 BLUE LAGOON DRIVE, MIAMI, FL, 33126
OTERO CPA, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 5805 BLUE LAGOON DR, SUITE 145, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-02-02 5805 BLUE LAGOON DR, SUITE 145, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-02-02 OTERO CPA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 1607 PONCE DE LEON BLVD, UNIT 109, CORAL GABLES, FL 33134 -
MERGER 2008-05-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000087475
REINSTATEMENT 2006-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State