Search icon

YANCKY'S IMPORT & EXPORT LLC

Company Details

Entity Name: YANCKY'S IMPORT & EXPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Aug 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2016 (8 years ago)
Document Number: L13000121155
FEI/EIN Number 30-0795534
Address: 7701 S ARAGON BLVD, SUITE 3, SUNRISE, FL, 33322, US
Mail Address: 7701 S ARAGON BLVD, SUITE 3, SUNRISE, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent

Manager

Name Role Address
BRUNACHE MARIE YANITTE Manager 7701 S ARAGON BLVD SUITE 3, SUNRISE, FL, 33322
LONGIN YVAN Manager 7701 S ARAGON BLVD SUITE 3, SUNRISE, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035644 KAD-OH EXPIRED 2015-04-08 2020-12-31 No data 7701 S ARAGON BLVD SUITE 3, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 2000 E Sierra Ranch Drive, Davie, FL 33324 No data
CHANGE OF MAILING ADDRESS 2025-01-16 2000 E Sierra Ranch Drive, Davie, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 WORLDWIDE CORPORATE ADMINISTRATORS LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2016-08-24 No data No data
REINSTATEMENT 2014-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC NAME CHANGE 2013-09-03 YANCKY'S IMPORT & EXPORT LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
LC Amendment 2016-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State