Search icon

YENAY PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: YENAY PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YENAY PROPERTIES 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: 29 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2016 (9 years ago)
Document Number: L14000135725
FEI/EIN Number 47-1718812

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

Address: 1632 NE 151 Street, North Miami Beach, FL, 33162, US
Mail Address: 1632 NE 151 Street, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBOS MORALES YELITZA D Authorized Member 1632 NE 151 Street, North Miami Beach, FL, 33162
COBOS MORALES YELITZA Agent 1632 NE 151 Street, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-03-11 - -
LC AMENDMENT 2025-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 1632 NE 151 Street, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-01-18 1632 NE 151 Street, North Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 1632 NE 151 Street, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2020-05-02 COBOS MORALES, YELITZA -
LC AMENDMENT 2016-07-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-02-22
AMENDED ANNUAL REPORT 2018-11-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State