Search icon

I & Y DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: I & Y DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I & Y DESIGNS, 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: 29 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000072725
FEI/EIN Number 263115586

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

Address: 13550 SW 120 ST #444, MIAMI, FL, 33186
Mail Address: 13550 SW 120 ST #444, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA ILEANA Manager 13812 SW 25 TERRACE, MIAMI, FL, 33175
VENZAL TONY Manager 13812 SW 25 TERRACE, MIAMI, FL, 33175
BORBOLLA YANELLE Manager 13550 SW 120 ST #444, MIAMI, FL, 33186
LIMA ILEANA Agent 13812 SW 25 TERRACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-28 13812 SW 25 TERRACE, MIAMI, FL 33175 -
REINSTATEMENT 2013-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-28 13550 SW 120 ST #444, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-06-28 13550 SW 120 ST #444, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001180636 ACTIVE 1000000645543 DADE 2014-10-28 2034-12-17 $ 13,332.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000050749 TERMINATED 1000000569031 MIAMI-DADE 2014-01-02 2034-01-09 $ 1,620.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-06-28
ANNUAL REPORT 2011-01-14
REINSTATEMENT 2010-06-04
Florida Limited Liability 2008-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State