Search icon

YAM MARGATE, LLC - Florida Company Profile

Company Details

Entity Name: YAM MARGATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YAM MARGATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2008 (17 years ago)
Document Number: L08000078901
FEI/EIN Number 263264880

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

Address: 2750 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
Mail Address: 2750 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASONI MICHAEL J Managing Member 2750 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
ASIIAG ILAN Managing Member 2750 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
ASIIAG ALIZZA Managing Member 2750 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
sasoni michael j Treasurer 2750 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
ROYAL BEACH ENTERPRISES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 2750 W OAKLAND PARK BLVD, SUITE E, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2019-03-25 2750 W OAKLAND PARK BLVD, SUITE E, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 2750 W OAKLAND PARK BLVD, SUITE E, OAKLAND PARK, FL 33311 -
REGISTERED AGENT NAME CHANGED 2011-02-27 ROYAL BEACH ENTERPRISES INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State