Search icon

YMP CENTER COURT, LLC - Florida Company Profile

Company Details

Entity Name: YMP CENTER COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YMP CENTER COURT, 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: 12 Mar 2013 (12 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 02 Oct 2024 (7 months ago)
Document Number: L13000037594
FEI/EIN Number 46-2548346

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

Mail Address: 4500 N State Road 7, Lauderdale Lakes, FL, 33319, US
Address: 4500 N STATE ROAD 7 SUITE 100, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Popack Moshe Manager 4500 N State Road 7, Lauderdale Lakes, FL, 33319
POPACK JOSEPH Manager 4500 N State Road 7, Lauderdale Lakes, FL, 33319
YMP SUN KEY, LLC Auth -
Trautenberg Harvey Agent 4500 N State Road 7, Lauderdale Lakes, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050277 CENTER COURT APARTMENTS ACTIVE 2018-04-20 2028-12-31 - 4500 N STATE ROAD 7, SUITE 100, LAUDERDALE LAKES, FL, 33319
G16000002674 YMP CENTER COURT D/B/A CENTER COURT APTS EXPIRED 2016-01-07 2021-12-31 - 777 NW 155TH LANE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2024-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 4500 N STATE ROAD 7 SUITE 100, LAUDERDALE LAKES, FL 33319 -
LC CAN STMNT OF AUTHORITY 2024-10-02 - -
REGISTERED AGENT NAME CHANGED 2024-08-06 Trautenberg, Harvey -
LC STMNT OF AUTHORITY 2022-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 4500 N State Road 7, Suite 100, Lauderdale Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2018-03-21 4500 N STATE ROAD 7 SUITE 100, LAUDERDALE LAKES, FL 33319 -
LC AMENDED AND RESTATED ARTICLES 2015-10-14 - -
LC AMENDMENT 2015-08-19 - -
LC AMENDMENT 2013-07-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
CORLCAUTH 2024-10-02
CORLCCAUTH 2024-10-02
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2023-01-24
CORLCAUTH 2022-07-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State