Search icon

BARAKA MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: BARAKA MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARAKA MIAMI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L09000084896
FEI/EIN Number 421772052

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

Address: 1000 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1000 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS RODRIGUEZ-VLUIS Manager 1000 Brickell Ave, Miami, FL, 33131
Chueca Gonzalo Manager 1000 Brickell Ave, Miami, FL, 33131
DRAGO US HOLDINGS LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1000 Brickell Ave, Suite 1113, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1000 Brickell Ave, Suite 1113, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-30 1000 Brickell Ave, Suite 1113, Miami, FL 33131 -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-07-12 Drago US Holdings LLC -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State