Search icon

YOGEN KEY BISCAYNE LLC - Florida Company Profile

Company Details

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

YOGEN KEY BISCAYNE 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: 03 Jul 2014 (11 years ago)
Date of dissolution: 12 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L14000105920
FEI/EIN Number 47-1387455

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

Address: 328 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 328 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
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

Date of last update: 01 Mar 2025

Sources: Florida Department of State