Search icon

YCA MULTI-SERVICE LLC - Florida Company Profile

Company Details

Entity Name: YCA MULTI-SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YCA MULTI-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: 16 Apr 2008 (17 years ago)
Date of dissolution: 22 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: L08000038250
FEI/EIN Number 262429996

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

Address: 10030 HAMMOCKS BLVD, 202, MIAMI, FL, 33196
Mail Address: 10030 HAMMOCKS BLVD, 202, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAKANDAKARE YESSIKA Managing Member 10030 HAMMOCKS BLVD, MIAMI, FL, 33196
VERGARA CARLOS A Manager 10030 HAMMOCKS BLVD - # 202, MIAMI, FL, 33196
NAKANDAKARE YESSIKA Agent 10030 HAMMOCKS BLVD, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-22 - -
LC AMENDMENT AND NAME CHANGE 2015-03-09 YCA MULTI-SERVICE LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 10030 HAMMOCKS BLVD, 202, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2010-04-16 10030 HAMMOCKS BLVD, 202, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 10030 HAMMOCKS BLVD, 202, MIAMI, FL 33196 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
LC Amendment and Name Change 2015-03-09
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State