Search icon

YUKON BAY CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: YUKON BAY CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YUKON BAY CAPITAL 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: 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: 19 Apr 2013 (12 years ago)
Date of dissolution: 24 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2023 (2 years ago)
Document Number: L13000057407
FEI/EIN Number 46-2578997

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

Address: 420 West Alto Rivo Drive, MIAMI BEACH, FL, 33139, US
Mail Address: 420 West Alto Rivo Drive, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREUSSNER FALK Manager 420 West Alto Rivo Drive, MIAMI BEACH, FL, 33139
PREUSSNER NATASCHA Manager 420 West Alto Rivo Drive, MIAMI BEACH, FL, 33139
SCHMITZ JOSEPH CPA Agent 4300 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 4300 W LAKE MARY BLVD, SUITE 1010-370, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2019-03-05 SCHMITZ, JOSEPH, CPA -
LC NAME CHANGE 2015-12-21 YUKON BAY CAPITAL LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-10-15 420 West Alto Rivo Drive, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-10-15 420 West Alto Rivo Drive, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-02
LC Name Change 2015-12-21
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State