Entity Name: | YSL GRAPHICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 21 Jun 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L11000071891 |
FEI/EIN Number | 45-2827564 |
Address: | 10163 NW 46 St, Sunrise, FL 33351 |
Mail Address: | 10163 NW 46 St, Sunrise, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ, JOSE Y | Agent | 10163 NW 46 St, Sunrise, FL 33351 |
Name | Role | Address |
---|---|---|
RAMIREZ, JOSE Y | President | 10163 NW 46 St, Sunrise, FL 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2020-05-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-02-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-01 | RAMIREZ, JOSE Y | No data |
REINSTATEMENT | 2015-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 10163 NW 46 St, Sunrise, FL 33351 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 10163 NW 46 St, Sunrise, FL 33351 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000946128 | TERMINATED | 12-108-D5 | LEON | 2014-10-23 | 2019-11-21 | $107.56 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-05-04 |
REINSTATEMENT | 2018-02-09 |
ANNUAL REPORT | 2016-02-10 |
AMENDED ANNUAL REPORT | 2015-12-04 |
REINSTATEMENT | 2015-10-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-08-24 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State