Search icon

YUKA GROUP, INC.

Company Details

Entity Name: YUKA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2013 (11 years ago)
Date of dissolution: 26 Oct 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 26 Oct 2023 (a year ago)
Document Number: P13000088457
FEI/EIN Number 86-2633029
Mail Address: 20801 Biscayne Blvd, aventura, FL, 33180, US
Address: 20801 Biscayne Blvd, suite 100, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1886958 1815 NE 144 STREET, NORTH MIAMI, FL, 33181 1815 NE 144 STREET, NORTH MIAMI, FL, 33181 786-657-2446

Filings since 2022-03-25

Form type QUALIF
File number 024-11796
Filing date 2022-03-25
File View File

Filings since 2022-03-23

Form type 1-A POS
File number 024-11796
Filing date 2022-03-23
File View File

Filings since 2022-03-22

Form type CORRESP
Filing date 2022-03-22
File View File

Filings since 2022-03-22

Form type UPLOAD
Filing date 2022-03-22
File View File

Filings since 2022-03-15

Form type 1-A POS
File number 024-11796
Filing date 2022-03-15
File View File

Filings since 2022-02-14

Form type QUALIF
File number 024-11796
Filing date 2022-02-14
File View File

Filings since 2022-02-10

Form type CORRESP
Filing date 2022-02-10
File View File

Filings since 2022-02-10

Form type UPLOAD
Filing date 2022-02-10
File View File

Filings since 2022-02-03

Form type 1-A
File number 024-11796
Filing date 2022-02-03
File View File

Agent

Name Role Address
miller jessica preside Agent 20801 Biscayne Blvd, aventura, FL, 33180

President

Name Role Address
Miller Jessica President 20801 Biscayne Blvd, North Miami, FL, 33180

Events

Event Type Filed Date Value Description
CONVERSION 2023-10-26 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS YUKA GROUP, INC., A NON-QUALIFIED C. CONVERSION NUMBER 300000245903
REGISTERED AGENT ADDRESS CHANGED 2023-08-16 20801 Biscayne Blvd, suite 100, aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2023-08-16 miller, jessica, president No data
CHANGE OF MAILING ADDRESS 2023-08-16 20801 Biscayne Blvd, suite 100, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-16 20801 Biscayne Blvd, suite 100, Aventura, FL 33180 No data
AMENDMENT 2022-02-24 No data No data
AMENDMENT 2021-08-12 No data No data
AMENDMENT 2021-05-25 No data No data
AMENDMENT AND NAME CHANGE 2020-08-19 YUKA GROUP, INC. No data
AMENDMENT 2019-11-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000048819 ACTIVE 1000000942436 DADE 2023-01-26 2043-02-01 $ 10,933.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-08-16
ANNUAL REPORT 2022-04-21
Amendment 2022-02-24
Amendment 2021-08-12
Amendment 2021-05-25
ANNUAL REPORT 2021-04-27
Amendment and Name Change 2020-08-19
ANNUAL REPORT 2020-06-26
Amendment 2019-11-25
Off/Dir Resignation 2019-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State