NYP, L.L.C. - Florida Company Profile

Entity Name: | NYP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NYP, 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. |
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: | 19 May 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L09000048453 |
FEI/EIN Number |
900490228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4150 SW 28TH WAY, HOLLYWOOD, FL, 33312 |
Mail Address: | 4150 SW 28TH WAY, HOLLYWOOD, FL, 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FABER JAMES P | Manager | 5825 LAGORCE DRIVE, MIAMI BEACH, FL, 33140 |
BODEN DAVID | Agent | 4150 SW 28TH WAY, HOLLYWOOD, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000068482 | NEW YOU MAGAZINE | EXPIRED | 2010-07-26 | 2015-12-31 | - | 1335 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2012-11-01 | NYP, L.L.C. | - |
LC AMENDMENT | 2012-10-05 | - | - |
LC AMENDMENT | 2012-10-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-01 | 4150 SW 28TH WAY, HOLLYWOOD, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-01 | 4150 SW 28TH WAY, HOLLYWOOD, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2012-10-01 | 4150 SW 28TH WAY, HOLLYWOOD, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-01 | BODEN, DAVID | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000518775 | ACTIVE | 1000000673781 | BROWARD | 2015-04-17 | 2025-04-27 | $ 939.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000373307 | LAPSED | 1000000597764 | DADE | 2014-03-17 | 2024-03-21 | $ 2,353.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001324715 | LAPSED | 1000000468238 | MIAMI-DADE | 2013-08-28 | 2023-09-05 | $ 418.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000009434 | TERMINATED | 1000000245368 | DADE | 2011-12-29 | 2022-01-04 | $ 3,002.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2014-06-26 |
LC Name Change | 2012-11-01 |
LC Amendment | 2012-10-05 |
LC Amendment | 2012-10-02 |
LC Amendment | 2012-10-01 |
ANNUAL REPORT | 2012-09-27 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-28 |
Florida Limited Liability | 2009-05-19 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State