Search icon

YR COUTURE LLC - Florida Company Profile

Company Details

Entity Name: YR COUTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YR COUTURE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 2010 (15 years ago)
Document Number: L10000053614
FEI/EIN Number 272608679

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

Address: 2331 South Bayshore Drive, Miami, FL, 33133, US
Mail Address: 2331 S Bayshore dr, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosemeier Yvonne Manager 2331 S Bayshore dr, Miami, FL, 33133
Rosemeier Yvonne Agent 2331 S Bayshore dr, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000002987 YVONNE ROSE.SHOP EXPIRED 2019-01-07 2024-12-31 - 2980 MCFARLANE RD. #12, MIAMI, FL, 33133
G10000079800 THE LOFT EXPIRED 2010-08-30 2015-12-31 - 2977 BRIDGEPORT AVENUE, MIAMI, FL, 33133
G10000046063 GROVE ENTERPRISES LLC EXPIRED 2010-05-24 2015-12-31 - 2977 BRISGEPORT AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2331 South Bayshore Drive, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-04-29 2331 South Bayshore Drive, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2331 S Bayshore dr, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2019-04-02 Rosemeier, Yvonne -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State