Entity Name: | YBUS FL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YBUS FL 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: | 22 Jan 2015 (10 years ago) |
Document Number: | L15000012924 |
FEI/EIN Number |
37-1776707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 999 SW 1st Avenue, Miami, FL, 33130, US |
Address: | 999 SW 1st Avenue, MIami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUZA DE AZEVEDO UILHERME | Manager | 999 SW 1st Avenue, MIami, FL, 33130 |
R&P ACCOUNTING & TAXES, INC | Agent | 150 SE 2ND AVE, MIAMI, FL, 33131 |
BARBOSA DE AZEVEDO FERNANDO U | Manager | 999 SW 1st Avenue, MIami, FL, 33130 |
BARBOSA DE AZEVEDO SUELY | Manager | 999 SW 1st Avenue, MIami, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000133427 | INOVARE DESIGNS | EXPIRED | 2019-12-17 | 2024-12-31 | - | 55 SW 9TH ST. 1001, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-23 | R&P ACCOUNTING & TAXES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-23 | 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 999 SW 1st Avenue, 2201, MIami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 999 SW 1st Avenue, 2201, MIami, FL 33130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State