Entity Name: | Y & BE CLEANING SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
Y & BE CLEANING SERVICE 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: | 05 Apr 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000036066 |
FEI/EIN Number |
208780938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 W. Park Dr., Miami, FL, 33172, US |
Mail Address: | 515 W. Park Dr., Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ YAILIN | Authorized Member | 515 W. Park Dr., Miami, FL, 33172 |
Ganesh Barby | Authorized Member | 2929 SW 3RD AVENUE, Miami, FL, 33129 |
Perez Yailin | Agent | 515 W. Park Dr., Miami, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000040628 | Y & BE CLEANING SERVICE LLC. | ACTIVE | 2022-03-30 | 2027-12-31 | - | 2929 SW 3RD AVE, STE 510, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 515 W. Park Dr., Unit 11, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2021-03-03 | 515 W. Park Dr., 11, Miami, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-03 | 515 W. Park Dr., 11, Miami, FL 33172 | - |
LC AMENDMENT | 2020-07-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-18 | Perez, Yailin | - |
REINSTATEMENT | 2020-05-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-08-26 |
ANNUAL REPORT | 2021-03-03 |
LC Amendment | 2020-07-06 |
REINSTATEMENT | 2020-05-18 |
REINSTATEMENT | 2014-11-01 |
REINSTATEMENT | 2013-10-24 |
REINSTATEMENT | 2012-10-16 |
REINSTATEMENT | 2011-11-26 |
ANNUAL REPORT | 2010-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State