Search icon

YOMU LOVE LLC - Florida Company Profile

Company Details

Entity Name: YOMU LOVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOMU LOVE 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: 06 Jan 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 May 2017 (8 years ago)
Document Number: L16000004310
FEI/EIN Number 81-1152584

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

Address: 1627 Brickell Avenue, Miami, FL, 33129, US
Mail Address: 1627 Brickell Avenue, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAK-PREUSS CYNTHIA Managing Member 1627 Brickell Avenue, Miami, FL, 33129
Faillace Enrique Managing Member 1627 Brickell Avenue, Miami, FL, 33129
Velez Luz M Managing Member 1627 Brickell Avenue, Miami, FL, 33129
ZAK-PREUSS CYNTHIA Agent 1627 Brickell Avenue, Miami, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1627 Brickell Avenue, 2403, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2020-06-30 1627 Brickell Avenue, 2403, Miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1627 Brickell Avenue, 2403, Miami, FL 33129 -
LC NAME CHANGE 2017-05-12 YOMU LOVE LLC -
REGISTERED AGENT NAME CHANGED 2017-04-07 ZAK-PREUSS, CYNTHIA -
LC AMENDMENT 2016-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
LC Name Change 2017-05-12
ANNUAL REPORT 2017-04-07
LC Amendment 2016-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State