Search icon

YATEL MANUFACTURING, L.C. - Florida Company Profile

Company Details

Entity Name: YATEL MANUFACTURING, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YATEL MANUFACTURING, L.C. 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: 14 Oct 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L99000006691
FEI/EIN Number 650955351

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

Address: 9753 NW 91 CT., MEDLEY, FL, 33178
Mail Address: 16300 N.E. 19TH AVE, C, NORTH MIAIM BEACH, FL, 33162
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDO SILVA Agent 16300 N.E. 19TH AVE., NORTH MIAIM BEACH, FL, 33162
BLUMENTAL LUIS SAUL Manager 9753 NW 91 CT., MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 16300 N.E. 19TH AVE., STE C, NORTH MIAIM BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 9753 NW 91 CT., MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2002-01-21 9753 NW 91 CT., MEDLEY, FL 33178 -
AMENDMENT 2001-06-11 - -
AMENDMENT 2001-06-06 - -
REINSTATEMENT 2000-10-30 - -
REGISTERED AGENT NAME CHANGED 2000-10-30 FERNANDO SILVA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000727983 TERMINATED 1000000318232 MIAMI-DADE 2013-04-10 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-01-21
Amendment 2001-06-11
Amendment 2001-06-06
ANNUAL REPORT 2001-02-12
REINSTATEMENT 2000-10-30
Florida Limited Liabilites 1999-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State