Search icon

YANIEL & SON CONSTRUCTION, LLC. - Florida Company Profile

Company Details

Entity Name: YANIEL & SON CONSTRUCTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YANIEL & SON CONSTRUCTION, 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: 31 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L17000119122
FEI/EIN Number 83-4374127

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

Address: 2700 ranch house rd, WEST PALM BEACH, FL, 33406, US
Mail Address: 2700 ranch house rd, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ YANIEL A Manager 277 RANCH HOUSE RD, WEST PALM BEACH, FL, 33406
ALVAREZ YANIEL A Agent 277 RANCH HOUSE RD, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 2700 ranch house rd, WEST PALM BEACH, FL 33406 -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 2700 ranch house rd, WEST PALM BEACH, FL 33406 -
LC AMENDMENT 2020-09-16 - -
CHANGE OF MAILING ADDRESS 2020-09-16 2700 ranch house rd, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-07 277 RANCH HOUSE RD, WEST PALM BEACH, FL 33406 -
REINSTATEMENT 2019-04-11 - -
REGISTERED AGENT NAME CHANGED 2019-04-11 ALVAREZ, YANIEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2022-04-09
REINSTATEMENT 2021-10-01
LC Amendment 2020-09-16
ANNUAL REPORT 2020-07-07
REINSTATEMENT 2019-04-11
Florida Limited Liability 2017-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State