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. |
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 |
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 | - |
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 | - | - |
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