Entity Name: | CY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 19 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L17000012120 |
FEI/EIN Number | 81-5064508 |
Mail Address: | 3551 W 89TH PL, HIALEAH, FL 33018 |
Address: | 736 1st Street, Miami Beach, FL 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORNPRINYA, TONY | Agent | 1555 NE 123 STREET, NORTH MIAMI, FL 33161 |
Name | Role | Address |
---|---|---|
YE, CHAO | Manager | 3551 W 89TH PL, HIALEAH, FL 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000051287 | SAKURA 736 | EXPIRED | 2017-05-09 | 2022-12-31 | No data | 736 1ST STREET, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-12 | 736 1st Street, Miami Beach, FL 33139 | No data |
LC NAME CHANGE | 2017-04-25 | CY LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-12 |
LC Name Change | 2017-04-25 |
Florida Limited Liability | 2017-01-19 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State