Entity Name: | Y MED SPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
Y MED SPA 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. |
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: | 10 Feb 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L17000032295 |
Address: | 6100 GLADES ROAD, STE 304, BOCA RATON, FL, 33434, US |
Mail Address: | 5846 S FLAMINGO RD, #142, FORT LAUDERDALE, FL, 33330, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROKEL YAN | Authorized Member | 401 E. 60 ST, #15D, NEW YORK, NY, 10022 |
SLLS MEDICAL LLC | Authorized Member | - |
THE LAW OFFICES OF ADORNO-CUNILL & DAMAS, | Agent | 1000 BRICKELL AVE, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000049007 | YMED SPA, LLC | EXPIRED | 2017-05-04 | 2022-12-31 | - | 6100 GLADES RD SUITE 304, BOCA RATON, FL, 33434 |
G17000033836 | Y MED SPA | EXPIRED | 2017-03-30 | 2022-12-31 | - | 119 WASHINGTON AVE, SUITE 500, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-06-19 | Y MED SPA LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-19 | 6100 GLADES ROAD, STE 304, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2017-06-19 | 6100 GLADES ROAD, STE 304, BOCA RATON, FL 33434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-19 | 1000 BRICKELL AVE, SUITE 1005, MIAMI, FL 33131 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-07-25 |
LC Amendment and Name Change | 2017-06-19 |
Florida Limited Liability | 2017-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State