Search icon

YUBII LLC

Company Details

Entity Name: YUBII LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Aug 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L09000078871
FEI/EIN Number 270762362
Address: 1057 East Imperial Hwy., Placentia, CA, 92870, US
Mail Address: 1057 East Imperial Hwy., Placentia, CA, 92870, US
Place of Formation: FLORIDA

Agent

Name Role Address
Baxter Roya FCPA Agent 6330 SW 41st Court, Davie, FL, 33314

Manager

Name Role Address
Ramirez Joseph Manager 1057 East Imperial Hwy., Placentia, CA, 92870
Stokes Ed Manager 1057 East Imperial Hwy., Placentia, CA, 92870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082212 CIAO TRUCK EXPIRED 2011-08-18 2016-12-31 No data 2532 HAYES ST., HOLLYWOOD, FL, 33020
G11000082218 YUBII ALLURED EXPIRED 2011-08-18 2016-12-31 No data 2532 HAYES ST., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2014-12-12 Baxter, Roya F., CPA No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-12 6330 SW 41st Court, Davie, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-05 1057 East Imperial Hwy., #413, Placentia, CA 92870 No data
CHANGE OF MAILING ADDRESS 2014-09-05 1057 East Imperial Hwy., #413, Placentia, CA 92870 No data

Documents

Name Date
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-21
AMENDED ANNUAL REPORT 2014-12-12
AMENDED ANNUAL REPORT 2014-09-05
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-08
Reg. Agent Change 2010-10-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State