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. |
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 |
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 | - |
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. | - |
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