Search icon

BAKS INTERNATIONAL, LLC - Florida Company Profile

Company Details

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

BAKS 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: 17 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000052605
FEI/EIN Number 272578412

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

Address: 20281 E Country Club Drive, MIAMI, FL, 33180, US
Mail Address: 20281 EAST COUNTRY CLUB DRIVE, 1810, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POJIDAEVA YANA Manager 20281 E. COUNTRY CLUB DR. #1810, AVENTURA, FL, 33180
ES ACCOUNTING SERVICES, INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046828 SOBE POLE DANCE EXPIRED 2011-05-16 2016-12-31 - SOBE POLE DANCE, 828 WASHINGTON AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 20281 E Country Club Drive, apt 1810, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2012-04-25 ES ACCOUNTING SERVICES INC -
CHANGE OF MAILING ADDRESS 2011-06-15 20281 E Country Club Drive, apt 1810, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 2200 NE 11 STREET, HALLANDALE, FL 33009 -
LC AMENDMENT 2011-01-18 - -

Documents

Name Date
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State