Search icon

LIA B YAFFAR-PENA LLC - Florida Company Profile

Company Details

Entity Name: LIA B YAFFAR-PENA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIA B YAFFAR-PENA 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: 30 Sep 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: L16000183211
FEI/EIN Number 81-4218308

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

Address: 297 NE 97th Street, MIAMI SHORES, FL, 33138, US
Mail Address: 297 NE 97th Street, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAFFAR-PENA LIA B Manager 297 NE 97th Street, MIAMI SHORES, FL, 33138
YAFFAR-PENA LIA B Agent 297 NE 97th Street, MIAMI SHORES, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099485 A PLACE FOR GREATNESS EXPIRED 2018-09-07 2023-12-31 - 2001 MERIDIAN AVE, #507, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 297 NE 97th Street, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-03-27 297 NE 97th Street, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 297 NE 97th Street, MIAMI SHORES, FL 33138 -
LC NAME CHANGE 2022-02-25 LIA B YAFFAR-PENA LLC -
LC NAME CHANGE 2017-01-20 Y-VAS LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
LC Name Change 2022-02-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-27
LC Name Change 2017-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State