Search icon

YSQUARE LLC - Florida Company Profile

Company Details

Entity Name: YSQUARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YSQUARE 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: 22 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: L13000118697
FEI/EIN Number 46-3467820

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

Address: 3874 W Gardenia Avenue, Weston, FL, 33332, US
Mail Address: 3874 W Gardenia Avenue, Weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOPRA RAJIVE Manager 3874 W Gardenia Avenue, Weston, FL, 33332
Jaiswal Kirti Manager 3874 W Gardenia Avenue, Weston, FL, 33332
CHOPRA RAJIVE Agent 3874 W Gardenia Avenue, Weston, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089050 NICKOOZE ICE CREAM FACTORY EXPIRED 2018-08-10 2023-12-31 - 12320 SOUTH VILLAGE CIRCLE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-23 3874 W Gardenia Avenue, Weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2020-09-23 3874 W Gardenia Avenue, Weston, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-23 3874 W Gardenia Avenue, Weston, FL 33332 -
REINSTATEMENT 2018-02-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-27 CHOPRA, RAJIVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2019-09-12
REINSTATEMENT 2018-02-27
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-16
Florida Limited Liability 2013-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State