Search icon

YMP GOLF VILLAS, LLC - Florida Company Profile

Company Details

Entity Name: YMP GOLF VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YMP GOLF VILLAS, 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: 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: 10 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: L12000020316
FEI/EIN Number 45-4530907

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 601 NOTRE DAME E., MONTREAL, QU, H2Y 0C2, CA
Mail Address: 601 NOTRE DAME E., MONTREAL, QU, H2Y 0C2, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AINTABI ELLIOTT President 601 NOTRE DAME E., MONTREAL, H2Y 02
BENDAYAN JUDAH Secretary 601 NOTRE DAME E., MONTREAL, H2Y 02
STEPHANIE AINTABI VP Vice President 601 NOTRE DAME E., MONTREAL, H2Y 02
ERIC Aintabi Vice President 601 NOTRE DAME E., MONTREAL, H2Y 02
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000054507 GOLF VILLAS EXPIRED 2012-06-07 2017-12-31 - 5900 NW 46TH TERRACE, TAMARAC, FL, 33109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-24 601 NOTRE DAME E., MONTREAL, QUEBEC H2Y 0C2 CA -
CHANGE OF MAILING ADDRESS 2024-07-24 601 NOTRE DAME E., MONTREAL, QUEBEC H2Y 0C2 CA -
REINSTATEMENT 2020-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-04-07 NRAI SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2013-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-04-07
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State