Entity Name: | YJ ELECTRONICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YJ ELECTRONICS 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: |
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: | 05 Mar 2015 (10 years ago) |
Date of dissolution: | 09 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Nov 2023 (a year ago) |
Document Number: | L15000040410 |
FEI/EIN Number |
47-3348632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3875 NW 135th Street, OPA LOCKA, FL, 33054, US |
Mail Address: | 16041 sw 41 st street, Miramar, FL, 33027, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ JOHAN | Manager | 1202 sw 76th ct, Miami, FL, 33144 |
LOPEZ YOLANDA | Manager | 16041 sw 41 st street, Miramar, FL, 33027 |
FERNANDEZ RODRIGUEZ JOHAN | Agent | 1202 sw 76th ct, Miami, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-04 | 3875 NW 135th Street, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 3875 NW 135th Street, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 1202 sw 76th ct, Miami, FL 33144 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000458224 | TERMINATED | 1000000964286 | DADE | 2023-09-19 | 2043-09-27 | $ 4,991.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000458232 | TERMINATED | 1000000964288 | DADE | 2023-09-19 | 2043-09-27 | $ 1,154.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000458240 | ACTIVE | 1000000964290 | DADE | 2023-09-19 | 2043-09-27 | $ 313,213.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000116065 | TERMINATED | 1000000704770 | DADE | 2016-02-03 | 2036-02-10 | $ 3,054.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-11-09 |
AMENDED ANNUAL REPORT | 2023-07-31 |
ANNUAL REPORT | 2023-03-15 |
AMENDED ANNUAL REPORT | 2022-10-04 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5536797303 | 2020-04-30 | 0455 | PPP | 12705 NW 42ND AVE, Opalocka, FL, 33054 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State