Entity Name: | YLSH CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YLSH CONSTRUCTION, 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. |
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: | 13 Mar 2014 (11 years ago) |
Document Number: | L14000042300 |
FEI/EIN Number |
46-5189390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 403 N.W. 72 AVENUE, APT. # 217, MIAMI, FL, 33126, US |
Mail Address: | 403 N.W. 72 AVENUE, APT. # 217, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTOLONGO YULIUS L | Manager | 403 N.W. 72 AVENUE, APT. 217, MIAMI, FL, 33126 |
HERNANDEZ YANET | Manager | 403 N.W. 72 AVENUE, MIAMI, FL, 33126 |
SOTOLONGO YULIUS L | Agent | 403 N.W. 72 AVENUE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 5520 SW 104th Ave, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 5520 SW 104th Ave, MIAMI, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 5520 SW 104th Ave, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-07 | 403 N.W. 72 AVENUE, APT. # 217, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2016-02-07 | 403 N.W. 72 AVENUE, APT. # 217, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-07 | 403 N.W. 72 AVENUE, APT. # 217, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
AMENDED ANNUAL REPORT | 2016-09-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State