Search icon

Y & BE CLEANING SERVICE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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