Search icon

AKAM LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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