Search icon

YINA & VINCENT SPA, LLC - Florida Company Profile

Company Details

Entity Name: YINA & VINCENT SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YINA & VINCENT SPA, 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: 15 Jul 2013 (12 years ago)
Date of dissolution: 16 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: L13000100205
FEI/EIN Number 46-3184580

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

Address: 9045 LA FONTANA BLVD, STE 115, BOCA RATON, FL, 33434, US
Mail Address: 9045 LA FONTANA BLVD, STE 115, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHANG YIN Manager 9045 LA FONTANA BLVD, STE 115, BOCA RATON, FL, 33434
ZHANG YIN Agent 9045 LA FONTANA BLVD, STE 115, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-16 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 ZHANG, YIN -
LC AMENDMENT 2017-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-20 9045 LA FONTANA BLVD, STE 115, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-20 9045 LA FONTANA BLVD, STE 115, BOCA RATON, FL 33434 -
LC AMENDMENT 2013-08-20 - -
CHANGE OF MAILING ADDRESS 2013-08-20 9045 LA FONTANA BLVD, STE 115, BOCA RATON, FL 33434 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-16
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
LC Amendment 2017-10-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-01
LC Amendment 2013-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State