Entity Name: | YAM EXPORT & IMPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YAM EXPORT & IMPORT 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: |
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 Nov 2010 (14 years ago) |
Document Number: | L10000119863 |
FEI/EIN Number |
274014944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5561 NW 74 Ave, Miami, FL, 33166, US |
Address: | 5561 NW 74 AVENUE, MEDLEY, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aguilar Angelica Y | Manager | 5561 NW 74 Ave, Miami, FL, 33166 |
AGUILAR ANGELICA Y | Agent | 5561 NW 74 Ave, Miami, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000116923 | CIGARS CRAFTERS | ACTIVE | 2023-09-21 | 2028-12-31 | - | 5561 NW 74 AVENUE, MIAMI, FL, 33166 |
G23000095417 | PERFECT CUTTER | ACTIVE | 2023-08-15 | 2028-12-31 | - | 5561 NW 74 AVE, MIAMI, FL, 33166 |
G16000007201 | CUBAN CRAFTERS WHOLESALE & WEB SERVICES | EXPIRED | 2016-01-19 | 2021-12-31 | - | PO BOX 227276, MIAMI, FL, 33222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-05 | 5561 NW 74 AVENUE, MEDLEY, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 5561 NW 74 Ave, Miami, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 5561 NW 74 AVENUE, MEDLEY, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-18 | AGUILAR, ANGELICA Y | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YAM EXPORT & IMPORT LLC, VS NICARAGUA TOBACCO IMPORTS, INC. | 3D2019-1083 | 2019-06-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | YAM EXPORT & IMPORT LLC |
Role | Appellant |
Status | Active |
Representations | ROBERT J. BECERRA |
Name | NICARAGUA TOBACCO IMPORTS, INC. |
Role | Appellee |
Status | Active |
Representations | LUIS A. DIZ |
Name | Hon. Bertila Soto |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. RODNEY SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-02-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-01-29 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded with instructions. |
Docket Date | 2019-12-05 |
Type | Order |
Subtype | Order Precluding Appellee from Oral Argument |
Description | Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellee’s answer brief was due to be filed in this cause on or before July 14, 2019, that on November 5, 2019, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of the appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410. |
Docket Date | 2019-11-05 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. |
Docket Date | 2019-09-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee’s amended notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including September 30, 2019. |
Docket Date | 2019-08-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ AMENDED NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF |
On Behalf Of | NICARAGUA TOBACCO IMPORTS, INC. |
Docket Date | 2019-08-20 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410. |
Docket Date | 2019-06-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | YAM EXPORT & IMPORT LLC |
Docket Date | 2019-06-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX OF APPELLANTIN SUPPORT OF INITIAL BRIEF |
On Behalf Of | YAM EXPORT & IMPORT LLC |
Docket Date | 2019-06-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2019-06-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | YAM EXPORT & IMPORT LLC |
Docket Date | 2019-06-05 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | NICARAGUA TOBACCO IMPORTS, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-08-31 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State