Search icon

AYYM HOLDINGS L.L.C.

Company Details

Entity Name: AYYM HOLDINGS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: L12000135455
FEI/EIN Number 46-1861611
Address: 1490 NW 3rd Ave, Miami, FL, 33136, US
Mail Address: 1490 NW 3rd Ave, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Passmore Myya Agent 1490 NW 3rd Ave, Miami, FL, 33136

Auth

Name Role Address
PASSMORE MYYA Auth 1490 NW 3rd Ave, Miami, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129194 CULTURE 44 ACTIVE 2017-11-27 2027-12-31 No data 1490 NW 3RD AVE, SUITE 106, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 1490 NW 3rd Ave, 106, Miami, FL 33136 No data
LC AMENDMENT AND NAME CHANGE 2017-10-30 AYYM HOLDINGS L.L.C. No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 1490 NW 3rd Ave, 106, Miami, FL 33136 No data
CHANGE OF MAILING ADDRESS 2017-10-30 1490 NW 3rd Ave, 106, Miami, FL 33136 No data
LC AMENDMENT AND NAME CHANGE 2014-07-02 M.A.R.S. MARKETING DEVELOPMENT GROUP LLC No data
REGISTERED AGENT NAME CHANGED 2013-04-30 Passmore, Myya No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-13
LC Amendment and Name Change 2017-10-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State