Detail by Officer/Registered Agent Name

Florida Limited Liability Company

YANTRA 119 L.L.C.

Filing Information
L98000001632 65-0861574 08/28/1998 FL ACTIVE LC AMENDMENT 11/10/2011 NONE
Principal Address
119 WASHINGTON AVENUE
SUITE 101
MIAMI BEACH, FL 33139

Changed: 04/28/2005
Mailing Address
119 WASHINGTON AVENUE
SUITE 101
MIAMI BEACH, FL 33139

Changed: 04/28/2005
Registered Agent Name & Address Eric J. Grabois, P.L.
1666 79th Street Causeway
Ste. 500
North Bay Village, FL 33141

Name Changed: 01/12/2022

Address Changed: 01/12/2022
Authorized Person(s) Detail Name & Address

Title Manager

RANGONI, GIULIO
119 WASHINGTON AVENUE
SUITE 101
MIAMI BEACH, FL 33139

Title Manager

Bijaoui, Cyril
119 WASHINGTON AVENUE
SUITE 101
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2022 01/10/2022
2023 01/26/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
09/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
11/10/2011 -- LC Amendment View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- Amendment and Name Change View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
07/14/1999 -- ANNUAL REPORT View image in PDF format
08/28/1998 -- Florida Limited Liabilites View image in PDF format