Search icon

YF CATERING LLC - Florida Company Profile

Company Details

Entity Name: YF CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YF CATERING 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: 07 Apr 2015 (10 years ago)
Document Number: L15000060836
FEI/EIN Number 47-3829139

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

Address: 729 Northwest 2nd Street, Miami, FL, 33128, US
Mail Address: 729 NW 2nd St, Unit 512, MIAMI, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONDON ISAAC DSR. Manager 729 NW 2ND ST, UNIT 512, MIAMI, FL, 33128
Hernandez Greysi P Manager 729 NW 2nd St, Unit 512, MIAMI, FL, 33128
rondon isaac dSr. Agent 9601 sw 142nd ave, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000101158 YF CATERING LLC ACTIVE 2023-08-28 2028-12-31 - 729 NW 2ND ST APT 512, MIAMI, FL, 33128
G16000139660 WORLDWIDEBISTRO EXPIRED 2016-12-28 2021-12-31 - 251 GALEN DRIVE, SUITE 308, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 729 Northwest 2nd Street, unit 512, Miami, FL 33128 -
CHANGE OF MAILING ADDRESS 2023-08-21 729 Northwest 2nd Street, unit 512, Miami, FL 33128 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 9601 sw 142nd ave, APT 1021, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-01-28 rondon, isaac david, Sr. -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State