Search icon

GRUPO AKKAR, LLC - Florida Company Profile

Company Details

Entity Name: GRUPO AKKAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUPO AKKAR, 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: 03 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000020028
FEI/EIN Number 421593635

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

Address: 1612 nw 84th ave, MIAMI, FL, 33178, US
Mail Address: 1612 nw 84th, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ORLY Managing Member 1612 NW 84th ave, MIAMI, FL, 33178
SILVA ORLY Agent 1612 NW 84 th AVENUE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046096 AKKAR EXPIRED 2013-05-14 2018-12-31 - 5805 BLUE LAGOON STE 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 1612 nw 84th ave, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-01-25 1612 nw 84th ave, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2022-01-25 SILVA, ORLY -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1612 NW 84 th AVENUE, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-08
AMENDED ANNUAL REPORT 2013-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State