Entity Name: | Y GROUP HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
Y GROUP HOLDINGS, 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: | 12 Oct 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000100042 |
FEI/EIN Number |
260465694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 BRICKELL AVENUE, SUITE 660, MIAMI, FL, 33131 |
Mail Address: | 10801 SW 69th Ave, Miami, FL, 33156, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED DALE | Agent | 1211 BRICKELL AVE. STE 660, MIAMI, FL, 33131 |
Y GROUP DEVELOPMENT MANAGER, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-09 | 1221 BRICKELL AVENUE, SUITE 660, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-15 | REED, DALE | - |
REINSTATEMENT | 2014-10-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-15 | 1211 BRICKELL AVE. STE 660, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-08-07 | - | - |
LC AMENDMENT AND NAME CHANGE | 2012-07-23 | Y GROUP HOLDINGS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-09 | 1221 BRICKELL AVENUE, SUITE 660, MIAMI, FL 33131 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-05-21 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-09 |
Reinstatement | 2014-10-15 |
Admin. Diss. for Reg. Agent | 2014-08-07 |
ANNUAL REPORT | 2014-03-25 |
Reg. Agent Resignation | 2014-03-12 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State