Search icon

YR DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: YR DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YR DESIGNS, 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: 11 Oct 2013 (12 years ago)
Document Number: L13000144033
FEI/EIN Number 46-3858135

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

Address: 300 S BISCAYNE BLVD, MIAMI, FL, 33131, US
Mail Address: 300 S BISCAYNE BLVD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGANI YOHAN Manager 300 S BISCAYNE BLVD, MIAMI, FL, 33131
Dobarganes Onix Agent 300 S BISCAYNE BLVD, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021237 YOHAN RODRIGANI ACTIVE 2015-02-27 2025-12-31 - 300 S BISCAYNE BLVD, 2216, MIAMI, FL, 33131
G13000100970 LUXE COLLECTION EXPIRED 2013-10-11 2018-12-31 - 300 S BISCAYNE BLVD, # 2809, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 300 S BISCAYNE BLVD, 2216, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-02-26 300 S BISCAYNE BLVD, 2216, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 300 S BISCAYNE BLVD, 2216, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-03-03 Dobarganes, Onix -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State