Search icon

YADEE LLC - Florida Company Profile

Company Details

Entity Name: YADEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YADEE 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: 21 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2017 (8 years ago)
Document Number: L08000080232
FEI/EIN Number 263269094

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

Address: 10801 SW 40 ST, MIAMI, FL, 33165, US
Mail Address: 10801 SW 40 ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLARDO YARISBEL Manager 9800 SW 34th ST, MIAMI, FL, 33165
GALLARDO YARISBEL Agent 10801 SW 40 ST, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000083944 EL ENCANTO FASHIONS EXPIRED 2010-09-13 2015-12-31 - 10801 SW 40 ST, MIAMI, FL, 33165
G08308900363 HELLO CALLING CENTER EXPIRED 2008-11-03 2013-12-31 - 10801 SW 40 ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-17 GALLARDO, YARISBEL -
LC AMENDMENT 2017-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-15 10801 SW 40 ST, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2017-08-15 10801 SW 40 ST, MIAMI, FL 33165 -
LC AMENDMENT 2015-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-17 10801 SW 40 ST, MIAMI, FL 33165 -
LC AMENDMENT 2012-09-17 - -
LC AMENDMENT 2011-08-30 - -
LC AMENDMENT 2009-10-14 - -
LC AMENDMENT 2008-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-28
LC Amendment 2017-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State