Search icon

YLM FLOORING LLC - Florida Company Profile

Company Details

Entity Name: YLM FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YLM FLOORING 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: 11 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L18000166987
FEI/EIN Number 83-1216524

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

Address: 1720 SW 13th Court, Ft.Lauderdale, FL, 33312, US
Mail Address: 1720 SW 13th Court, Ft.Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA YUNIER Manager 1720 SW 13th Court, Ft.Lauderdale, FL, 33312
Berrey Garcia Daniela Roxana Manager 1720 SW 13th Court, Ft.Lauderdale, FL, 33312
Garcia Yunier Agent 1720 SW 13th Court, Ft.Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-26 390 W 56TH STREET, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2022-09-26 Garcia, Yunier -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 390 W 56TH STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2019-04-30 390 W 56TH STREET, HIALEAH, FL 33012 -
LC AMENDMENT 2018-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000142754 TERMINATED 1000000918497 DADE 2022-03-17 2032-03-23 $ 1,645.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-09-26
REINSTATEMENT 2021-09-16
LC Amendment 2019-11-13
ANNUAL REPORT 2019-04-30
LC Amendment 2018-09-18
Florida Limited Liability 2018-07-11

Date of last update: 03 May 2025

Sources: Florida Department of State