Search icon

YNSTORES LLC - Florida Company Profile

Company Details

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

YNSTORES 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: 18 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2015 (10 years ago)
Document Number: L14000178937
FEI/EIN Number 47-2368549

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

Address: 418 S Dixie Hwy., Hallandale Beach, FL, 33009, US
Mail Address: 418 S Dixie Hwy., Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELA NIR Managing Member 418 S Dixie Hwy., Hallandale Beach, FL, 33009
KRESPY TALIA Managing Member 418 S Dixie Hwy., Hallandale Beach, FL, 33009
SELA NIR Agent 418 S Dixie Hwy., Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000040211 YN HOLDINGS LLC ACTIVE 2023-03-28 2028-12-31 - 418 S. DIXIE HWY., HALLANDALE BEACH, FL, 33009
G20000049014 US ESSENTIALS LLC ACTIVE 2020-05-04 2025-12-31 - 6030 HOLLYWOOD BLVD, STE# 130, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-08 418 S Dixie Hwy., Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-12-08 418 S Dixie Hwy., Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-08 418 S Dixie Hwy., Hallandale Beach, FL 33009 -
LC AMENDMENT 2015-09-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-12-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State