Search icon

YMD RECORDS LLC - Florida Company Profile

Company Details

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

YMD RECORDS 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: 26 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000049564
FEI/EIN Number 46-5225741

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

Address: 1120 Sand Drift Way, West Palm Beach, FL, 33411, US
Mail Address: 1120 Sand Drift Way, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Khamis Youssef Manager 16385 Biscayne Blvd, North Miami Beach, FL, 33160
Varum Mikhail Manager 1120 Sand Drift Way, West Palm Beach, FL, 33411
KHAMIS YOUSSEF Agent 16385 Biscayne Blvd, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-28 1120 Sand Drift Way, B, West Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1120 Sand Drift Way, B, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 16385 Biscayne Blvd, 1620, North Miami Beach, FL 33160 -
REINSTATEMENT 2020-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-14 KHAMIS, YOUSSEF -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-06-09
ANNUAL REPORT 2018-09-14
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-17
Florida Limited Liability 2014-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State