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. |
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 |
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 | - |
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 |
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 | - | - |
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