Entity Name: | YUP ORGANIC FROZEN YOGURT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YUP ORGANIC FROZEN YOGURT, 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: | 21 Sep 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L10000098383 |
FEI/EIN Number |
273630618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 Crandon BLVD., SUITE # 13, MIAMI, FL, 33149, US |
Mail Address: | 782 NW 42 Ave, SUITE # 328, MIAMI, FL, 33126, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORREZ DIAZ GERARDO | Managing Member | CALLE 2 DE MARZO S/N COL ZOQUIAPAN 56530, IXTAPALUCA EDO DE MEXICO |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000078673 | KANTINA FRESH MEXICAN GRILL | EXPIRED | 2013-08-07 | 2018-12-31 | - | 260 CRANDON BLVD, SUITE #13, KEY BISCAYNE, FL, 33149 |
G13000010433 | LA KANTINA | EXPIRED | 2013-01-30 | 2018-12-31 | - | 260 CRANDON BLVD, SUITE 13, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-08-12 | - | - |
LC AMENDMENT | 2014-03-24 | - | - |
LC AMENDMENT | 2013-07-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 260 Crandon BLVD., SUITE # 13, MIAMI, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 260 Crandon BLVD., SUITE # 13, MIAMI, FL 33149 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000746759 | TERMINATED | 1000000634847 | DADE | 2014-05-30 | 2034-06-17 | $ 2,650.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000637503 | TERMINATED | 1000000621848 | DADE | 2014-04-30 | 2034-05-09 | $ 8,531.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000637511 | TERMINATED | 1000000621849 | DADE | 2014-04-30 | 2024-05-09 | $ 723.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Resignation | 2015-06-23 |
LC Amendment | 2014-08-12 |
ANNUAL REPORT | 2014-04-03 |
LC Amendment | 2014-03-24 |
LC Amendment | 2013-07-29 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-27 |
Florida Limited Liability | 2010-09-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State