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. |
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 |
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 |
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 |
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