Search icon

YNC MEDIA LLC - Florida Company Profile

Company Details

Entity Name: YNC MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YNC MEDIA 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: 06 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000107342
FEI/EIN Number 943489953

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

Address: 2420 NE 186 St., NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 2420 NE 186 St., NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY SALOMON Managing Member 2420 NE 186 ST., NORTH MIAMI BEACH, FL, 33160
LEVY NATHALIE Managing Member 2420 NE 186 ST., NORTH MIAMI BEACH, FL, 33160
LEVY SALOMON Agent 1170 Seagull Terrace, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094465 YNC MEDIA LLC DBA JEWISH WAY EXPIRED 2018-08-19 2023-12-31 - 1920 E HALLANDALE BEACH SUITE 724, HALLANDALE BEACH, FL, 33019
G17000130292 JEWISH WAY MAGAZINE EXPIRED 2017-11-29 2022-12-31 - 6805 W COMERCIAL BLVD, #108, TAMARAC, FL, 33319
G15000040775 TRENDY WAY EXPIRED 2015-04-23 2020-12-31 - 1835 E HALLANDALE BEACH BLVD,#284, HALLANDALE BEACH, FL, 33009
G10000026494 JEWISH WAY MAGAZINE EXPIRED 2010-03-22 2015-12-31 - 1835 E. HALLANDALE BEACH BLVD. #284, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-09-09 2420 NE 186 St., ste 203, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-09 2420 NE 186 St., ste 203, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 1170 Seagull Terrace, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2018-03-09 LEVY, SALOMON -
LC AMENDMENT 2015-01-29 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-03-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25
LC Amendment 2015-01-29
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State