Search icon

YOMIRO LLC - Florida Company Profile

Company Details

Entity Name: YOMIRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOMIRO 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: 17 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: L12000118361
FEI/EIN Number 46-1002869

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

Address: 501 MIRASOL CIR, APT 414, KISSIMMEE, FL, 34747, US
Mail Address: 501 MIRASOL CIR, APT 414, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOMIN MAKSYM Authorized Member 501 MIRASOL CIR, KISSIMMEE, FL, 34747
FOMINA EVGENIYA Authorized Member 501 MIRASOL CIR, KISSIMMEE, FL, 34747
FOMIN MAKSYM Agent 501 MIRASOL CIR, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 501 MIRASOL CIR, APT 414, KISSIMMEE, FL 34747 -
LC AMENDMENT AND NAME CHANGE 2020-01-02 YOMIRO LLC -
CHANGE OF MAILING ADDRESS 2020-01-02 501 MIRASOL CIR, APT 414, KISSIMMEE, FL 34747 -
REINSTATEMENT 2019-04-28 - -
REGISTERED AGENT NAME CHANGED 2019-04-28 FOMIN, MAKSYM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 501 MIRASOL CIR, APT 414, KISSIMMEE, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-25
LC Amendment and Name Change 2020-01-02
REINSTATEMENT 2019-04-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State