Search icon

YF 26, LLC. - Florida Company Profile

Company Details

Entity Name: YF 26, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YF 26, 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: 09 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000116841
FEI/EIN Number 30-0593747

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

Mail Address: 15725 NW 15TH AVE, MIAMI, FL, 33169, US
Address: 1801 NE 123 ST, # 313, NORTH MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALWANI ISAAC Managing Member 1801 ne 123 st, North Miami, FL, 33181
HALWANI ISAAC Agent 15725 NW 15TH AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-05 HALWANI, ISAAC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 15725 NW 15TH AVE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2018-04-30 1801 NE 123 ST, # 313, NORTH MIAMI BEACH, FL 33181 -
LC AMENDMENT 2011-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-21 1801 NE 123 ST, # 313, NORTH MIAMI BEACH, FL 33181 -
LC AMENDMENT 2010-12-21 - -
MERGER 2010-04-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000104671

Documents

Name Date
REINSTATEMENT 2021-02-03
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State