Search icon

YING YANG 1 LLC - Florida Company Profile

Company Details

Entity Name: YING YANG 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YING YANG 1 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: 23 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Apr 2014 (11 years ago)
Document Number: L12000108833
FEI/EIN Number 46-5612604

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

Address: 4960 SW 127 PL, MIAMI, FL, 33175, US
Mail Address: 4960 SW 127 PL, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ SHANIN Manager 4960 SW 127 PL, MIAMI,, FL, 33175
SHANIN ALVAREZ Agent 4960 SW 127 PL, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061004 SRA PERMITS & PLANNING EXPIRED 2018-05-21 2023-12-31 - 8835 SW 107 AVE, #343, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-04-21 - -
REINSTATEMENT 2014-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 4960 SW 127 PL, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2014-02-28 4960 SW 127 PL, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2014-02-28 SHANIN, ALVAREZ -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 4960 SW 127 PL, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State