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. |
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 |
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 |
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 | - | - |
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