Search icon

YL GROUP FLORIDA LLC

Company Details

Entity Name: YL GROUP FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Sep 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L17000200770
FEI/EIN Number 82-3515881
Address: 16565 NW 15th Ave, Miami, FL, 33169, US
Mail Address: 16565 NW 15th Ave, Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
TCB & GSD CONSULTING LLC Agent

Manager

Name Role Address
Minian Emilia Manager 3340 NE 190th St, Miami, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090944 YOGURTLAND EXPIRED 2018-08-15 2023-12-31 No data 15725 NW 15TH AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 16565 NW 15TH AVE, Miami, FL 33169 No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-17 16565 NW 15th Ave, Miami, FL 33169 No data
CHANGE OF MAILING ADDRESS 2018-12-17 16565 NW 15th Ave, Miami, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2018-01-25 TCB & GSD CONSULTING LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000281834 ACTIVE CACE21012913 BROWARD COUNTY CIRCUIT COURT 2022-06-02 2027-06-13 $101,901.74 WESTON TC LLC, 1675 MARKET STREET, SUITE 213, WESTON, FL 33326
J21000274575 ACTIVE 2020-012174-CA-01 11TH JUDICIAL CIRCUIT 2021-03-26 2026-06-07 $206,759.94 LEGACY SOK ASSOCIATES, LLC, 302 DATURA STREET, SUITE 100, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2024-02-11
AMENDED ANNUAL REPORT 2023-06-11
AMENDED ANNUAL REPORT 2023-06-05
REINSTATEMENT 2023-04-03
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-12-17
AMENDED ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2018-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State