Search icon

CORNYELLOW201 (USA), LLC - Florida Company Profile

Company Details

Entity Name: CORNYELLOW201 (USA), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNYELLOW201 (USA), 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: 06 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: L14000091811
FEI/EIN Number 35-2510073

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

Address: C/O JENNIFER A. MARQUES, P.A., 1313 PONCE DE LEON BLVD. SUITE #301, CORAL GABLES, FL, US
Mail Address: C/O JENNIFER A. MARQUES, P.A., 1313 PONCE DE LEON BLVD. SUITE #301, CORAL GABLES, FL, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASCANIO ANDRES Manager 1313 PONCE DE LEON BLVD., STE #301, CORAL GABLES, FL, 33134
BARRETO HUNG SONIA T Manager 1313 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
JENNIFER A. MARQUES, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 C/O JENNIFER A. MARQUES, P.A., 1313 PONCE DE LEON BLVD. SUITE #301, CORAL GABLES, FL -
CHANGE OF MAILING ADDRESS 2016-04-21 C/O JENNIFER A. MARQUES, P.A., 1313 PONCE DE LEON BLVD. SUITE #301, CORAL GABLES, FL -
REGISTERED AGENT NAME CHANGED 2016-04-21 JENNIFER A. MARQUES, P.A. -
LC DISSOCIATION MEM 2014-07-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-07-20
ANNUAL REPORT 2019-04-02
LC Amendment 2018-06-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State