Search icon

YTECH-112 UNITS HOMESTEAD INVESTMENTS, LLC.

Company Details

Entity Name: YTECH-112 UNITS HOMESTEAD INVESTMENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Mar 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000032039
FEI/EIN Number NOT APPLICABLE
Mail Address: 15805 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160, US
Address: 15805 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CASCAVITA HUGO Agent 15805 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160

Manager

Name Role Address
CASCAVITA HUGO Manager 15805 BISCAYNE BLVD, MIAMI, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043471 RIVERWALK II APARTMENTS EXPIRED 2013-05-06 2018-12-31 No data 888 BRICKELL AVENUE, THIRD FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 15805 BISCAYNE BLVD, SUITE 307, NORTH MIAMI BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2017-10-03 15805 BISCAYNE BLVD, SUITE 307, NORTH MIAMI BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-03 15805 BISCAYNE BLVD, SUITE 307, NORTH MIAMI BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2015-04-28 CASCAVITA, HUGO No data

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-16
AMENDED ANNUAL REPORT 2017-10-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State