Entity Name: | YOLIPLU INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YOLIPLU INVESTMENTS, 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: | 07 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2017 (8 years ago) |
Document Number: | L15000080836 |
FEI/EIN Number |
47-5131548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12830 NW 42 Avenue, Opalocka, FL, 33054, US |
Mail Address: | 12830 NW 42 Avenue, Opalocka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDERON MORENO YOLEIDA | Authorized Member | 12830 NW 42 Avenue, Opalocka, FL, 33054 |
VALLES STEPHANIE J | Authorized Member | 12830 NW 42 Avenue, Opalocka, FL, 33054 |
VALLES STEPHANIE J | Agent | 12830 NW 42 Avenue, Opalocka, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 12830 NW 42 Avenue, Opalocka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 12830 NW 42 Avenue, Opalocka, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 12830 NW 42 Avenue, Opalocka, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | VALLES, STEPHANIE J | - |
REINSTATEMENT | 2017-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2015-09-02 | YOLIPLU INVESTMENTS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-23 |
AMENDED ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-19 |
REINSTATEMENT | 2017-03-01 |
LC Name Change | 2015-09-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State