Search icon

Y GROUP HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
REED DALE Agent 1211 BRICKELL AVE. STE 660, MIAMI, FL, 33131
Y GROUP DEVELOPMENT MANAGER, INC. Manager -

Events

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 -

Documents

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