Search icon

YAAKOV ADIKA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: YAAKOV ADIKA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YAAKOV ADIKA HOLDINGS 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: 10 Jul 2012 (13 years ago)
Date of dissolution: 17 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L12000089621
FEI/EIN Number 46-0540749

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

Address: 1920 E. Hallandale Beach Blvd, Suite #501, Hallandale Beach, FL, 33009, US
Mail Address: 1920 E. Hallandale Beach Blvd, Suite #501, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADIKA YAAKOV Manager 1920 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009
TAMUZ INVESTMENTS, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 1920 E. Hallandale Beach Blvd, Suite #501, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 1920 E. Hallandale Beach Blvd, Suite #501, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-04-08 1920 E. Hallandale Beach Blvd, Suite #501, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2021-12-24 TAMUZ INVESTMENTS LLC -
REINSTATEMENT 2021-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2012-12-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-12-24
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State