Search icon

Y MED SPA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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