Search icon

YC3 DESIGN LLC - Florida Company Profile

Company Details

Entity Name: YC3 DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YC3 DESIGN 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: 15 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Aug 2023 (2 years ago)
Document Number: L15000008723
FEI/EIN Number 47-2844060

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

Address: 20815 NE 16TH AVENUE UNIT B40, MIAMI, FL, 33179, US
Mail Address: 20815 NE 16TH AVENUE UNIT B40, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARIF YAMIL Managing Member 20815 NE 16TH AVENUE UNIT B40, MIAMI, FL, 33179
LOPEZ MARIA B Managing Member 20815 NE 16TH AVENUE, AVENTURA, FL, 33179
CORNERSTONE TAX AND ACCT.SVCS. CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000068306 YC3 LIGHTING DESIGN LLC ACTIVE 2024-05-31 2029-12-31 - 20815 NE 16TH AVE UNIT B40, MIAMI, FL, 33179
G23000097940 YC3 LIGHTING DESIGN LLC ACTIVE 2023-08-21 2028-12-31 - 20815 NE 16TH AVE UNIT B40, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-08-22 YC3 DESIGN LLC -
CHANGE OF MAILING ADDRESS 2023-06-21 20815 NE 16TH AVENUE UNIT B40, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 20815 NE 16TH AVENUE UNIT B40, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4000 HOLLYWOOD BLVD, SUITE 555-S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2020-06-29 CORNERSTONE TAX AND ACCT.SVCS. CORP -
REINSTATEMENT 2019-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
LC Amendment and Name Change 2023-08-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-01-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-04
LC Amendment 2015-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State