Search icon

YOGEN AVENTURA LLC - Florida Company Profile

Company Details

Entity Name: YOGEN AVENTURA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOGEN AVENTURA 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 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000102202
FEI/EIN Number 47-1480309

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

Address: 1809 NE 123 St., North Miami, FL, 33181, US
Mail Address: 1809 NE 123 St., North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MARINONI INVESTMENTS, LLC Managing Member
FMSE FLORIDA LLC Managing Member
HALVARE GROUP LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000128815 YOGEN FRUZ EXPIRED 2014-12-22 2019-12-31 - 1801 NE 123 ST, SUITE 313, NORTH MIAMI, FL, 33181
G14000104781 YOGEN FRUZ EXPIRED 2014-10-15 2019-12-31 - 1801 NE 123 ST, SUITE 313, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 1809 NE 123 St., North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-01-07 1809 NE 123 St., North Miami, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 HALVARE GROUP LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000602708 TERMINATED 1000000760306 DADE 2017-10-20 2027-10-25 $ 515.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000353773 TERMINATED 1000000746112 DADE 2017-06-12 2037-06-21 $ 1,879.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-01-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State