Search icon

YUP ORGANIC FROZEN YOGURT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
TORREZ DIAZ GERARDO Managing Member CALLE 2 DE MARZO S/N COL ZOQUIAPAN 56530, IXTAPALUCA EDO DE MEXICO

Fictitious Names

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

Events

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 -

Debts

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

Documents

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