Search icon

YOG REALTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: YOG REALTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOG REALTY HOLDINGS, 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: 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: 25 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000091459
FEI/EIN Number NOT APPLICABLE

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

Address: 1748 BAY DRIVE, POMPANO BEACH, FL, 33062
Mail Address: 1748 BAY DRIVE, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURFEL YURI Auth 1748 BAY DRIVE, POMPANO BEACH, FL, 33062
MARTIN A. ZUCKER, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000178581 STRATFORD APARTMENTS MOTEL EXPIRED 2009-11-25 2014-12-31 - C/O YURI GURFEL, 1748 BAY DR., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-13 800 W Cypress Creek Road, Ste 502, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2015-07-13 Martin A. Zucker, P.A. -
REINSTATEMENT 2015-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-28 - -

Documents

Name Date
REINSTATEMENT 2015-07-13
REINSTATEMENT 2013-11-19
ANNUAL REPORT 2012-03-26
REINSTATEMENT 2011-09-27
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-09-08
Florida Limited Liability 2008-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State