Search icon

Y & J FASHION BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: Y & J FASHION BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Y & J FASHION BOUTIQUE 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: 22 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000013220
FEI/EIN Number 47-2866918

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

Mail Address: 235 SW 32nd Ave., Miami, FL, 33135, US
Address: 7193 SW 8th St., Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valdes Veitia Yaritza I Manager 7193 SW 8th St., Miami, FL, 33144
Valdes Veitia Yaritza I Agent 7193 SW 8th St., Miami, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-05-01 7193 SW 8th St., Miami, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 7193 SW 8th St., Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2019-04-19 Valdes Veitia, Yaritza I -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 7193 SW 8th St., Miami, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000527135 TERMINATED 1000000790204 DADE 2018-07-18 2038-07-25 $ 2,131.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-06
Florida Limited Liability 2015-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State