Search icon

YUKITO LLC - Florida Company Profile

Company Details

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

YUKITO 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: 26 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: L13000120522
FEI/EIN Number 80-0947672

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

Address: 55 Ocean Lane Dr, Key Biscayne, FL, 33149, US
Mail Address: 55 Ocean Lane Drive, Unit 2031, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abella Martin J Mgr 55 Ocean Lane Drive, Key Biscayne, FL, 33149
DE ELIZALDE MARIA M Manager 101 OCEAN LANE DR., KEY BISCAYNE, FL, 33149
Abella Martin JSr. Agent 55 Ocean Lane Dr, MIAMI, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-17 55 Ocean Lane Dr, Unit 2031, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 55 Ocean Lane Dr, Unit 2031, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2022-01-28 Abella, Martin Jose, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 55 Ocean Lane Dr, Unit 2031, MIAMI, FL 33149 -
REINSTATEMENT 2021-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-03-01
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State