Search icon

YGSL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: YGSL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YGSL 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: 02 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000095365
FEI/EIN Number 271041649

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

Address: 5650 STIRLING RD, 20, HOLLYWOOD, FL, 33021
Mail Address: 5650 STIRLING RD, 20, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOPIN JOSEPH Manager 5650 STIRLING RD, HOLLYWOOD, FL, 33021
MENDELSOHN CHAIM Managing Member 5650 STIRLING RD, HOLLYWOOD, FL, 33021
GOPIN JOSEPH Agent 821 N FEDERAL HWY, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000059899 GOURMET CENTRAL CATERING EXPIRED 2012-06-17 2017-12-31 - 5650 STIRLING RD, UNIT 24, HOLLYWOOD, FL, 33139
G12000044373 CARMEL BAKERY EXPIRED 2012-05-11 2017-12-31 - 5650 STIRLING RD, SUITE 24, HOLLYWOOD, FL, 33021
G10000019664 KOSHER CENTRAL EXPIRED 2010-03-01 2015-12-31 - 5650 STIRLING RD, UNIT 24, HOLLYWOOD, FL, 33021
G09000178916 STIRLING KOSHER EXPIRED 2009-11-26 2014-12-31 - 5650 STIRLING RD, UNIT 20, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-01-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000177874 LAPSED 12-43989 CA 02 11TH JUD. CIRCUIT MIAMI-DADE 2013-01-03 2018-01-22 $1673968.07 M & M CHOW LLC, 1257 ALTON ROAD, SUITE 2, MIAMI BEACH, FL 33139

Documents

Name Date
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-05-01
REINSTATEMENT 2010-10-18
LC Amendment 2010-01-06
Florida Limited Liability 2009-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State