Search icon

YAMIT 2015, LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: YAMIT 2015, LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YAMIT 2015, LIMITED LIABILITY COMPANY 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: 29 Oct 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000183813
FEI/EIN Number 47-5574420

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

Address: 2750 SW 137TH TERRACE, DAVIE, FL, 33330, US
Mail Address: 2750 SW 137th Terrace, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALIMA AMIT Manager 2750 SW 137TH TERRACE, DAVIE, FL, 33330
ALIMA YARIV Manager 1131 NW 94 WAY, PLANTATIION, FL, 33322
ALIMA AMIT Agent 2750 SW 137TH TERRACE, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000122446 OMG LIFESTYLE EXPIRED 2015-12-04 2020-12-31 - 1901 S. FEDERAL HWY, SUITE 2 & 3, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-07 2750 SW 137TH TERRACE, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 2750 SW 137TH TERRACE, DAVIE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 2750 SW 137TH TERRACE, DAVIE, FL 33330 -
LC AMENDMENT 2015-11-09 - -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-02
Florida Limited Liability 2015-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State