Search icon

YOGEN KEY BISCAYNE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YOGEN KEY BISCAYNE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jul 2014 (11 years ago)
Date of dissolution: 12 Jan 2021 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2021 (5 years ago)
Document Number: L14000105920
FEI/EIN Number 47-1387455
Address: 328 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 328 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
City: Key Biscayne
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMANA NELSON Managing Member 328 CRANDON BLVD., KEY BISCAYNE, FL, 33149
DEL DUCA GIUSEPPINA Managing Member 328 CRANDON BLVD., KEY BISCAYNE, FL, 33149
VIDAL LUIS A Agent 328 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136388 FROYUZ EXPIRED 2019-12-26 2024-12-31 - 328 CRANDON BOULEVARD SUITE 109 LEY BISC, MIAMI, FL, 33149
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
VOLUNTARY DISSOLUTION 2021-01-12 - -
CHANGE OF MAILING ADDRESS 2019-04-25 328 CRANDON BLVD, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2019-04-25 VIDAL, LUIS ARTURO -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 328 CRANDON BLVD., KEY BISCAYNE, FL 33149 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000243299 ACTIVE 1000000888137 DADE 2021-05-12 2041-05-19 $ 8,241.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000053850 TERMINATED 1000000771063 DADE 2018-02-01 2038-02-07 $ 1,648.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000053868 TERMINATED 1000000771064 DADE 2018-02-01 2028-02-07 $ 653.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-12
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-17
Florida Limited Liability 2014-07-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State