Entity Name: | YTECH BELLE GLADE APARTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YTECH BELLE GLADE APARTMENTS, 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: |
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: | 01 Mar 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000031997 |
FEI/EIN Number |
46-2370657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 Brickell Bay Dr, Miami, FL, 33131, US |
Mail Address: | 1001 Brickell Bay Dr, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARROS GUSTAVO | Authorized Member | 1428 Brickell Avenue, MIAMI, FL, 33131 |
YIDIOS YAMAL | Manager | 1428 Brickell Avenue, MIAMI, FL, 33131 |
ALEXANDER LIAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1001 Brickell Bay Dr, Ste 1812, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1001 Brickell Bay Dr, Ste 1812, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-26 | 1001 BRICKELL BAY DR., SUITE 1812, MIAMI, FL 33131 | - |
LC STMNT OF RA/RO CHG | 2018-11-26 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-07-02 | YTECH BELLE GLADE APARTMENTS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-06-27 | ALEXANDER LIAN, P.A. | - |
LC AMENDMENT AND NAME CHANGE | 2018-06-27 | BELLE GLADE APARTMENTS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-30 |
CORLCRACHG | 2018-11-26 |
LC Amendment and Name Change | 2018-07-02 |
LC Amendment and Name Change | 2018-06-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State