Search icon

YUMMY DISTRIBUTION, L.L.C. - Florida Company Profile

Company Details

Entity Name: YUMMY DISTRIBUTION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YUMMY DISTRIBUTION, L.L.C. 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: 21 Nov 2008 (16 years ago)
Date of dissolution: 24 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: L08000108697
FEI/EIN Number 263752157

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

Address: 10408 W State Road 84, Davie, FL, 33324, US
Mail Address: PO BOX 21034, Fort Lauderdale, FL, 33335, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN-SEM NIKI P Managing Member PO BOX 21034, Fort Lauderdale, FL, 33335
CHEN-SEM ALFRED Managing Member PO BOX 21034, Fort Lauderdale, FL, 33335
Chen-Sem Niki P Agent 10408 W State Road 84, Davie, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 10408 W State Road 84, Suite 102, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 10408 W State Road 84, Suite 102, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-01-17 Chen-Sem, Niki Paul -
CHANGE OF MAILING ADDRESS 2014-03-13 10408 W State Road 84, Suite 102, Davie, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State