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. |
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 |
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 |
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 | - | - |
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 |
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