Entity Name: | Y PEREZ PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
Y PEREZ PROPERTIES, 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. |
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 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2023 (2 years ago) |
Document Number: | L12000139543 |
FEI/EIN Number |
46-2849113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17645 nw 87 ct, Hialeah, FL, 33018, US |
Mail Address: | 17645 nw 87 ct, Hialeah, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Yandi | President | 17645 nw 87 ct, Hialeah, FL, 33018 |
PEREZ YANDI | Agent | 17645 nw 87 ct, hialeah, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | PEREZ, YANDI | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-17 | 1787 Bell Ln, PALM SPRINGS, FL 33406 | - |
REINSTATEMENT | 2018-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-17 | 1787 Bell Ln, PALM SPRINGS, FL 33406 | - |
CHANGE OF MAILING ADDRESS | 2018-10-17 | 1787 Bell Ln, PALM SPRINGS, FL 33406 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-05 |
REINSTATEMENT | 2023-01-17 |
REINSTATEMENT | 2021-04-23 |
ANNUAL REPORT | 2019-03-27 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-06-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State