Search icon

Y GROUP, LLC - Florida Company Profile

Company Details

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

Y GROUP, 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: 09 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: L05000109267
FEI/EIN Number 203867649

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

Address: 1000 NW 14th Street, Miami, FL, 33136, US
Mail Address: PO Box 565624, Pinecrest, FL, 33256, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HCRM CORP. Agent -
yanopoulos john j Manager PO Box 565624, Pinecrest, FL, 33256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000058052 DYL DEVELOPMENT GROUP EXPIRED 2012-06-13 2017-12-31 - 1221 BRICKELL AVENUE, SUITE 660, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1000 NW 14th Street, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2023-09-21 1000 NW 14th Street, Miami, FL 33136 -
REINSTATEMENT 2020-02-21 - -
REGISTERED AGENT NAME CHANGED 2020-02-21 HCRM CORP. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2011-12-27 Y GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 185 NW SPANISH RIVER BLVD., SUITE 220, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-02-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State