Entity Name: | YASAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YASAM, 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: |
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 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2017 (7 years ago) |
Document Number: | L99000003402 |
FEI/EIN Number |
650951050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1521 ALTON RD., # 149, MIAMI BEACH, FL, 33139 |
Mail Address: | 1521 ALTON RD, #149, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LICHTSCHEIN ARNOLD | Manager | 400 S POINTRE DR. # 1110, MIAMI BEACH, FL, 33139 |
MARCUS ALAN J | Agent | 20803 BISCAYNE BLVD, AVENTURA, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000070780 | MAC PARKE INVESTMENTS | ACTIVE | 2012-07-16 | 2027-12-31 | - | 1521 ALTON ROAD, #149, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-06 | MARCUS, ALAN J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 1521 ALTON RD., # 149, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 1521 ALTON RD., # 149, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-14 |
REINSTATEMENT | 2017-11-06 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State