Search icon

NYGC FRANCHISE GROUP LLC - Florida Company Profile

Company Details

Entity Name: NYGC FRANCHISE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NYGC FRANCHISE GROUP 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: 22 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: L15000108412
FEI/EIN Number 82-0781483

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

Address: 2207 Wilton Drive, Wilton Manors, FL, 33305, US
Mail Address: 2221 CLIPPER PLACE., Fort Lauderdale, FL, 33312, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEW YORK GRILLED CHEESE CO. LLC Manager -
Barak Zvi Auth 2207 Wilton Drive, Wilton Manors, FL, 33305
BARAK BENNY Agent 2207 Wilton Drive, Wilton Manors, FL, 33305
Leor Barak Trust Trustee 2207 WILTON DR, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-12 2207 Wilton Drive, Wilton Manors, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 2207 Wilton Drive, Wilton Manors, FL 33305 -
LC AMENDMENT 2016-08-15 - -
LC STMNT OF RA/RO CHG 2016-05-10 - -
CHANGE OF MAILING ADDRESS 2016-05-10 2207 Wilton Drive, Wilton Manors, FL 33305 -
REGISTERED AGENT NAME CHANGED 2016-05-10 BARAK, BENNY -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-13
LC Amendment 2016-08-15
CORLCRACHG 2016-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State