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. |
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 |
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 |
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 |
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 | - |
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