Search icon

YEN NATIONAL, LLC. - Florida Company Profile

Company Details

Entity Name: YEN NATIONAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YEN NATIONAL, 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: 30 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: L14000070157
FEI/EIN Number 46-5554245

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

Address: 1710 SW 76TH CT, MIAMI, FL, 33155, US
Mail Address: 1710 SW 76TH CT, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX PHOENIX INC Agent -
CRUZ YENIFER Manager 1710 SW 76TH CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 1710 SW 76TH CT, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 1710 SW 76TH CT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2025-01-06 1710 SW 76TH CT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2025-01-06 TAX PHOENIX INC -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 11525 SW 33RD TERR, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2024-02-05 11525 SW 33RD TERR, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 11525 SW 33RD TERR, MIAMI, FL 33165 -
LC AMENDMENT 2019-07-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-11
LC Amendment 2019-07-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State