Entity Name: | AKAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AKAM 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. |
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: | 18 Dec 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000115338 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL, 33134, US |
Mail Address: | 2000 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INKRON, LLC | Managing Member | - |
BALMOR, LLC | Managing Member | - |
ANNEIROS DENNIS | Managing Member | 18851 NE 29TH AVENUE SUITE 900, AVENTURA, FL, 33180 |
GARCIA MADELAINE | Managing Member | 18851 NE 29TH AVENUE SUITE 900, AVENTURA, FL, 33180 |
KRONFLE EDMUNDO | Agent | 2000 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-31 | 2000 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2011-03-31 | 2000 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-31 | KRONFLE, EDMUNDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-31 | 2000 PONCE DE LEON BLVD., SUITE 600, CORAL GABLES, FL 33134 | - |
LC AMENDMENT | 2009-11-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-06 |
Reg. Agent Change | 2011-03-31 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State