Entity Name: | YC316, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Apr 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 30 Sep 2019 (5 years ago) |
Document Number: | L08000038050 |
FEI/EIN Number | 262427514 |
Address: | 901 BRICKELL KEY BLVD, #3608, MIAMI, FL, 33131, US |
Mail Address: | 901 BRICKELL KEY BLVD, #3608, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHATHER ALEX | Agent | 901 BRICKELL KEY BLVD, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
Alex Shather, Trustee of A2 Trust | Manager | 3950 NW 167 STREET, MIAMI, FL, 33054 |
Jane Akdoruk, Trustee of A2 Trust | Manager | 3950 NW 167 STREET, MIAMI GARDENS, FL, 33054 |
Name | Role | Address |
---|---|---|
Shather Zaid | Auth | 3950 NW 167 STREET, MIAMI GARDENS, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2019-09-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-30 | 901 BRICKELL KEY BLVD, #3608, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-30 | 901 BRICKELL KEY BLVD, #3608, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-24 |
CORLCRACHG | 2019-09-30 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State