Search icon

YAELI GROUP LLC - Florida Company Profile

Company Details

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

YAELI GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Feb 2014 (11 years ago)
Date of dissolution: 03 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2024 (a year ago)
Document Number: L14000022849
FEI/EIN Number 36-4785274

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

Address: 4770 BISCAYNE BLVD, Miami, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
strauss juan d Auth julian alvarez 1222 depto 3, buenos aires, 1414
ROYAL MERIDIAN GROUP LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-03 - -
LC DISSOCIATION MEM 2019-04-18 - -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 4770 BISCAYNE BLVD, SUITE 1280, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 4770 BISCAYNE BLVD, SUITE 1280, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-04-26 4770 BISCAYNE BLVD, SUITE 1280, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2016-04-26 ROYAL MERIDIAN GROUP LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-03
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
CORLCDSMEM 2019-04-18
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State