Search icon

YEZIRA LLC - Florida Company Profile

Company Details

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

YEZIRA 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: 26 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000073901
FEI/EIN Number 208034714

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

Address: 2333 BRICKELL AVENUE, SUITE D1, MIAMI, FL, 33129
Mail Address: 2333 BRICKELL AVENUE, SUITE D1, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIGHELBOIM NORAHAIDEE M Manager 1509 PASSION VINE CIRCLE, WESTON, FL, 33326
ZIGHELBOIM NORAHAIDEE M Agent 1509 PASSION VINE CIRCLE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000145706 AVALON 3 REALTY EXPIRED 2009-08-12 2014-12-31 - 999 BRICKELL AVENUE, SUITE 500, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 2333 BRICKELL AVENUE, SUITE D1, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2012-01-31 2333 BRICKELL AVENUE, SUITE D1, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-31 1509 PASSION VINE CIRCLE, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State