Search icon

YO & LI, LLC - Florida Company Profile

Company Details

Entity Name: YO & LI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YO & LI, 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: 30 May 2012 (13 years ago)
Document Number: L12000071858
FEI/EIN Number 46-2252905

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

Address: 777 Brickell Ave, MIAMI, FL, 33131, US
Mail Address: 777 Brickell Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYACHE YANNICK Managing Member 777 Brickell Ave, Miami, FL, 33131
AYACHE YANNICK Agent 777 Brickell Ave, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000021520 BLOSSOM BEAUTY GROUP ACTIVE 2025-02-12 2030-12-31 - 777 BRICKELL AVE, SUITE 500-9787, MIAMI, FL, 33028
G19000128229 3D SOFT EXPIRED 2019-12-04 2024-12-31 - 777 BRICKELL AVE SUITE 500-9787, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 777 Brickell Ave, Suite 500-9787, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-07 777 Brickell Ave, Suite 500-9787, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 777 Brickell Ave, Suite 500-9787, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-23
AMENDED ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2018-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State