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. |
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 |
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 |
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 |
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 | - | - |
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