Entity Name: | YANIV HOVALOT BEKERUR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YANIV HOVALOT BEKERUR 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: | 26 Jan 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000011010 |
FEI/EIN Number |
900655566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 E. OAKLAND PARK BOULEVARD, SUITE 110, Oakland Park, FL, 33334, US |
Mail Address: | 840 E. OAKLAND PARK BOULEVARD, SUITE 110, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANIV ELIAHU | Member | 840 E. OAKLAND PARK BOULEVARD, SUITE 110, OAKLAND PARK, FL, 33334 |
YANIV HADAS | Member | 840 E. OAKLAND PARK BOULEVARD, SUITE 110, Oakland Park, FL, 33334 |
Chess Amos | Agent | 840 E. Oakland Park Blvd, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | Chess, Amos | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 840 E. Oakland Park Blvd, Ste 110, Oakland Park, FL 33334 | - |
LC AMENDMENT | 2017-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-06 | 840 E. OAKLAND PARK BOULEVARD, SUITE 110, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2015-03-06 | 840 E. OAKLAND PARK BOULEVARD, SUITE 110, Oakland Park, FL 33334 | - |
LC NAME CHANGE | 2011-01-31 | YANIV HOVALOT BEKERUR LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-28 |
LC Amendment | 2017-07-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State