Search icon

YSN SPORTS BROADCASTING ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: YSN SPORTS BROADCASTING ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YSN SPORTS BROADCASTING ACADEMY, 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: 26 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000122242
Address: Sun Sentinel Bldg., 500 E. Broward Blvd. Suite, Ft. Lauderdale, FL, 33394, US
Mail Address: P.O. Box 2024, Ft. Lauderdale, FL, 33303, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vazquez Pablo Managing Member P.O. Box 2024, Ft. Lauderdale, FL, 33303
Boy Octavio Jr. Managing Member P.O. Box 2024, Ft. Lauderdale, FL, 33303
RIVERA JAIME M Manager P.O. Box 2024, Ft. Lauderdale, FL, 33303
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 Sun Sentinel Bldg., 500 E. Broward Blvd. Suite, 1710, Ft. Lauderdale, FL 33394 -
CHANGE OF MAILING ADDRESS 2016-01-13 Sun Sentinel Bldg., 500 E. Broward Blvd. Suite, 1710, Ft. Lauderdale, FL 33394 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-08-02 - -
REINSTATEMENT 2012-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
Reg. Agent Resignation 2022-07-05
REINSTATEMENT 2016-01-13
LC Amendment 2013-08-02
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-12-17
Florida Limited Liability 2011-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State