Entity Name: | YOGURT BLISS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Jun 2009 (16 years ago) |
Date of dissolution: | 14 Dec 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2015 (9 years ago) |
Document Number: | L09000059250 |
FEI/EIN Number | 270451414 |
Address: | 405 SE 1ST AVE, FLORIDA CITY, FL, 33146 |
Mail Address: | 4457 NW 93 DORAL CT, MIAMI, FL, 33178 |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRISONINO RICHARD A | Agent | 2534 SW 6TH STREET, MIAMI, FL, 33134 |
Name | Role | Address |
---|---|---|
FERNANDEZ FRANCESCA | Manager | 4457 NW 93 Doral COURT, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000147413 | MY YOGURT BLISS | EXPIRED | 2009-08-19 | 2014-12-31 | No data | 10150 SW 118TH TERRACE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-12-14 | No data | No data |
LC AMENDMENT | 2014-02-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-05 | 405 SE 1ST AVE, FLORIDA CITY, FL 33146 | No data |
REINSTATEMENT | 2013-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-04-01 | 405 SE 1ST AVE, FLORIDA CITY, FL 33146 | No data |
REINSTATEMENT | 2011-04-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-12-14 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-21 |
LC Amendment | 2014-02-26 |
REINSTATEMENT | 2013-10-05 |
ANNUAL REPORT | 2012-02-07 |
REINSTATEMENT | 2011-04-01 |
Florida Limited Liability | 2009-06-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State