Search icon

BANKAVAK INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: BANKAVAK INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANKAVAK INTERNATIONAL, 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: 03 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000047387
FEI/EIN Number 452040327

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

Address: 11231 NW 20 Street, 140-331, Doral, FL, 33172, US
Mail Address: 11231 NW 20 Street, 140-331, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDIVIESO AMPARO Manager 11231 NW 20 Street, Doral, FL, 33172
Valdivieso Amparo Agent 11231 NW 20 Street, Doral, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 11231 NW 20 Street, 140-331, Doral, FL 33172 -
REINSTATEMENT 2020-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 11231 NW 20 Street, 140-331, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-01-23 11231 NW 20 Street, 140-331, Doral, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-30 Valdivieso, Amparo -
LC NAME CHANGE 2012-07-06 BANKAVAK INTERNATIONAL, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-11-02
REINSTATEMENT 2020-01-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-08-20
ANNUAL REPORT 2012-07-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State