Search icon

YNT INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: YNT INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YNT INVESTMENTS, 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: 08 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000004819
FEI/EIN Number 47-2801322

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

Address: 6791 NW 107TH CT, MIAMI, FL, 33178, US
Mail Address: 6791 NW 107TH CT, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCILA INDELMAR Y Manager 6791 NW 107TH CT, MIAMI, FL, 33178
ARCILA INDELMAR Y Agent 6791 NW 107TH CT, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117717 POOL SERVICE USA II EXPIRED 2015-11-19 2020-12-31 - 175 SW 7TH STREET STE 1511-1512, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-17 6791 NW 107TH CT, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-17 6791 NW 107TH CT, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-09-17 6791 NW 107TH CT, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-09-17 ARCILA, INDELMAR YONNATHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-09-17
Florida Limited Liability 2015-01-08

Date of last update: 03 May 2025

Sources: Florida Department of State