Search icon

YASMINA SURFSIDE, LLC - Florida Company Profile

Company Details

Entity Name: YASMINA SURFSIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YASMINA SURFSIDE, 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: 16 Mar 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: L12000037320
FEI/EIN Number 990374501

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

Address: 1850 S OCEAN DR, UNIT 1110, HALLANDALE BEACH, FL, 33009, US
Mail Address: 10800 Biscayne blvd, Suite 350, north miami, FL, 33161, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERZLYAKOV EVGENY Managing Member 1850 S OCEAN DR UNIT 1110, HALLANDALE BEACH, FL, 33009
LAW OFFICES OF ISAAC BENMERGUI, P.A. Agent -

Events

Event Type Filed Date Value Description
MERGER 2024-11-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000260739
CHANGE OF MAILING ADDRESS 2018-04-30 1850 S OCEAN DR, UNIT 1110, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 10800 Biscayne blvd, Suite 350, north miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2017-01-17 Law Offices of Isaac Benmergui, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2013-11-21 1850 S OCEAN DR, UNIT 1110, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
Merger 2024-11-12
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State