Search icon

YURA FOODS USA LLC - Florida Company Profile

Company Details

Entity Name: YURA FOODS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YURA FOODS USA 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: 22 Jan 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000023296
FEI/EIN Number 83-3605263

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

Mail Address: 1525 NORTH PARK DRIVE, 104, WESTON, FL, 33326, US
Address: 1158 Ginger Circle, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUERTAS IDARRAGA CARLOS M Authorized Member 1525 NORTH PARK DRIVE, WESTON, FL, 33326
av accounting services corp Agent 1525 NORTH PARK DRIVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2020-10-27 YURA FOODS USA LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 1158 Ginger Circle, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-10-16 1158 Ginger Circle, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2020-10-16 av accounting services corp -
REGISTERED AGENT ADDRESS CHANGED 2020-10-16 1525 NORTH PARK DRIVE, 104, WESTON, FL 33326 -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-12-17
AMENDED ANNUAL REPORT 2021-12-15
AMENDED ANNUAL REPORT 2021-12-02
ANNUAL REPORT 2021-02-12
LC Name Change 2020-10-27
REINSTATEMENT 2020-10-16
Florida Limited Liability 2019-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State