Search icon

THE BAKERY BOYS, LLC - Florida Company Profile

Company Details

Entity Name: THE BAKERY BOYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BAKERY BOYS, 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: 13 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000099950
FEI/EIN Number 20-5705288

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

Address: 145 NW 71 ST, MIAMI, FL, 33150, US
Mail Address: 145 NW 71 ST, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOSSOUS GLADINE Manager 145 NW 71 ST, MIAMI, FL, 33150
DOSSOUS ASHLEY J Manager 18211 NE 10 AVE, N MIAMI, FL, 33162
DOSSOUS GLADINE Agent 18211 NE 10 AVE, NORTH MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000121983 DOSSOUS BAKERY ACTIVE 2021-09-17 2026-12-31 - 145 NW 71 STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-25 18211 NE 10 AVE, NORTH MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2020-09-25 145 NW 71 ST, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2020-09-25 DOSSOUS, GLADINE -
CHANGE OF PRINCIPAL ADDRESS 2020-09-25 145 NW 71 ST, MIAMI, FL 33150 -
REINSTATEMENT 2019-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-24
REINSTATEMENT 2021-10-12
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-07-23
REINSTATEMENT 2019-08-26
Florida Limited Liability 2006-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State