Search icon

Y J CATERING, LLC - Florida Company Profile

Company Details

Entity Name: Y J CATERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Y J CATERING, 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: 20 Dec 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L07000126254
FEI/EIN Number 262215406

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

Address: 1970 NE 153 ST, BAY 13, NORTH MIAMI BEACH, FL, 33160
Mail Address: 12741 NW 6TH LANE, MIAMI, FL, 33182
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MARIA A Manager 12741 NW 6TH LANE, MIAMI, FL, 33182
GONZALEZ YAHELI Manager 1970 NE 153 STREET, BAY 13, NORTH MIAMI BEACH, FL, 33160
GONZALEZ MARIA A Agent 12741 NW 6TH LANE, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040083 PRIME CATERING EXPIRED 2010-05-06 2015-12-31 - 1970 NE 153 ST, BAY 13, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-01-10 GONZALEZ, MARIA A -
LC AMENDMENT 2012-01-06 - -
LC AMENDMENT 2011-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 1970 NE 153 ST, BAY 13, NORTH MIAMI BEACH, FL 33160 -
LC AMENDMENT 2008-04-07 - -

Documents

Name Date
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-10
LC Amendment 2012-01-06
LC Amendment 2011-05-06
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-06
LC Amendment 2008-04-07
Florida Limited Liability 2007-12-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State