Entity Name: | YBM5 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Oct 2017 (7 years ago) |
Date of dissolution: | 12 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2019 (6 years ago) |
Document Number: | L17000209995 |
FEI/EIN Number | 82-3119986 |
Address: | 10116 42nd Ave S, #168, Boynton Beach, FL, 33436, US |
Mail Address: | 10116 42nd Ave S, #168, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS JOSE J | Agent | 10116 42nd Ave S, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
SANTOS JOSE J | President | 7583 EDISTO DRIVE, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
CARDENAS MONICA | Chief Executive Officer | 7583 EDISTO DRIVE, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 10116 42nd Ave S, #168, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 10116 42nd Ave S, #168, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 10116 42nd Ave S, #168, Boynton Beach, FL 33436 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-12 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-07-05 |
Florida Limited Liability | 2017-10-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State