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. |
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 |
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 | - |
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 |
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 | - | - |
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