Search icon

AKEMA GROUP LLC - Florida Company Profile

Company Details

Entity Name: AKEMA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AKEMA GROUP 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: 26 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000062675
FEI/EIN Number 270493055

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

Address: 330 Virginia Street #31, #31, Hollywood, FL, 33019, US
Mail Address: 330 Virginia Street #31, #31, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMS ERIK Manager 330 Virginia Street #31, Hollywood, FL, 33019
ABRAMS ERIK Agent 330 Virginia Street #31, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147452 FRENTSHIP EXPIRED 2009-08-20 2014-12-31 - 121 SOUTH 61 TERRACE, SUITE A, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 330 Virginia Street #31, #31, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2019-03-30 330 Virginia Street #31, #31, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 330 Virginia Street #31, #31, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2016-02-10 ABRAMS, ERIK -

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-08-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State