Search icon

YALE REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: YALE REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YALE REAL ESTATE, 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: 08 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Nov 2014 (10 years ago)
Document Number: L08000085392
FEI/EIN Number 263198804

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

Address: 1900 SUNSET HARBOUR DR, ANNEX 2ND FLOOR, MIAMI BEACH, FL, 33139-1439
Mail Address: 1900 SUNSET HARBOUR DR, ANNEX 2ND FLOOR, MIAMI BEACH, FL, 33139-1439
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASSEWITZ RANDAL Managing Member 1900 SUNSET HARBOUR DR, MIAMI BEACH, FL, 331391439
KAHN GILBERT Managing Member 1900 SUNSET HARBOUR DR, MIAMI BEACH, FL, 331391439
GROSS PHILIP Agent 1900 SUNSET HARBOUR DR, MIAMI BEACH, FL, 331391439
GROSS PHILIP Managing Member 1900 SUNSET HARBOUR DR, MIAMI BEACH, FL, 331391439

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-11-10 1900 SUNSET HARBOUR DR, ANNEX 2ND FLOOR, MIAMI BEACH, FL 33139-1439 -
LC AMENDMENT 2014-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-10 1900 SUNSET HARBOUR DR, ANNEX 2ND FLOOR, MIAMI BEACH, FL 33139-1439 -
CHANGE OF MAILING ADDRESS 2014-11-10 1900 SUNSET HARBOUR DR, ANNEX 2ND FLOOR, MIAMI BEACH, FL 33139-1439 -
REGISTERED AGENT NAME CHANGED 2014-10-27 GROSS, PHILIP -
LC AMENDMENT 2014-10-27 - -
LC AMENDMENT 2010-11-12 - -
LC NAME CHANGE 2010-02-16 YALE REAL ESTATE, LLC -
LC NAME CHANGE 2009-06-22 YALE MORTGAGE LOAN SERVICING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State