Search icon

YNA TRADING SUNSET STRIP LLC - Florida Company Profile

Company Details

Entity Name: YNA TRADING SUNSET STRIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YNA TRADING SUNSET STRIP 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: 15 Jun 2017 (8 years ago)
Date of dissolution: 09 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2025 (4 months ago)
Document Number: L17000131172
FEI/EIN Number 82-1914415

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

Address: 52 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311, US
Mail Address: 1176 n state rd 7, Lauderhill, FL, 33313, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOURI AYA Manager 1176 N STATE ROAD 7, LAUDERHILL, FL, 33313
RAMCHANDANI SUNIL Agent 251 SOUTH STATE ROAD 7, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109830 WASSUP WIRELESS ACTIVE 2017-10-04 2027-12-31 - 1176 N STATE RD 7, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-09 - -
CHANGE OF MAILING ADDRESS 2021-04-18 52 W OAKLAND PARK BLVD, WILTON MANORS, FL 33311 -
LC AMENDMENT 2020-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 52 W OAKLAND PARK BLVD, WILTON MANORS, FL 33311 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-18
LC Amendment 2020-08-26
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State