Search icon

YARICAR LLC - Florida Company Profile

Company Details

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

YARICAR 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: 28 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jul 2015 (10 years ago)
Document Number: L13000122128
FEI/EIN Number 80-0948382

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

Address: 12100 SW 97TH street, MIAMI, FL, 33186, US
Mail Address: 12100 SW 97TH street, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CARLOS Manager 12100 SW 97TH STREET, MIAMI, FL, 33186
RODRIGUEZ YARITZA Manager 12100 SW 97TH STREET, MIAMI, FL, 33186
MARTINEZ CARLOS I Manager 12100 SW 97TH, MIAMI, FL, 33186
RODRIGUEZ YARITZA Agent 12100 SW 97TH STREET, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059063 YARICAR CONSULTING EXPIRED 2019-05-17 2024-12-31 - 12100 SW 97TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-22 12100 SW 97TH street, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-05-22 12100 SW 97TH street, MIAMI, FL 33186 -
LC AMENDMENT 2015-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
LC Amendment 2015-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State