Search icon

YANATA LLC - Florida Company Profile

Company Details

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

YANATA 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: 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: 06 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000128498
FEI/EIN Number 81-3152741

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

Address: 2960 NE 207 AVE #815, Aventura, FL, 33180, US
Mail Address: 2960 NE 207 AVE #815, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grishina Yana Managing Member 2960 NE 207 AVE #815, Aventura, FL, 33180
GRISHINA YANA Agent 2960 NE 207 AVE #815, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090977 BALINIQUE EXPIRED 2016-08-23 2021-12-31 - 630 S. PARK RD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2960 NE 207 AVE #815, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2960 NE 207 AVE #815, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-06-29 2960 NE 207 AVE #815, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-06-29 GRISHINA, YANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31
Florida Limited Liability 2016-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State