Search icon

YATE CLUB LLC - Florida Company Profile

Company Details

Entity Name: YATE CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YATE CLUB 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: 07 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2024 (a year ago)
Document Number: L14000073914
FEI/EIN Number 46-5594471

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

Address: 19555 E COUNTRY CLUB DR, # 8502, AVENTURA, FL, 33180, US
Mail Address: 434 3rd ST 4th FLOOR, BROOKLYN, NY, 11215, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO DINGLER MARIANA Authorized Member 434 3rd ST 4th FLOOR, BROOKLYN, NY, 11215
DANZIGER ARIEL D Manager 434 3rd ST 4th FLOOR, BROOKLYN, NY, 11215
DANZIGER ARIEL D Agent 434 3rd ST 4th FLOOR, BROOKLYN, FL, 11215

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-24 DANZIGER, ARIEL D -
REINSTATEMENT 2024-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 434 3rd ST 4th FLOOR, BROOKLYN, FL 11215 -
CHANGE OF MAILING ADDRESS 2018-04-27 19555 E COUNTRY CLUB DR, # 8502, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 19555 E COUNTRY CLUB DR, # 8502, AVENTURA, FL 33180 -
LC AMENDMENT 2016-04-07 - -
LC DISSOCIATION MEM 2016-03-28 - -
LC STMNT OF RA/RO CHG 2016-03-28 - -
LC AMENDMENT 2014-09-17 - -

Documents

Name Date
REINSTATEMENT 2024-06-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
LC Amendment 2016-04-07
CORLCRACHG 2016-03-28
CORLCDSMEM 2016-03-28
Reg. Agent Resignation 2016-03-28
ANNUAL REPORT 2015-01-19
LC Amendment 2014-09-17

Date of last update: 02 May 2025

Sources: Florida Department of State