Search icon

LIQUISORT LLC - Florida Company Profile

Company Details

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

LIQUISORT 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: 19 Jan 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Jun 2022 (3 years ago)
Document Number: L11000007959
FEI/EIN Number 274604032

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

Address: 365 Arvida Parkway, Coral Gables, FL, 33156, US
Mail Address: 365 Arvida Parkway, Coral Gables, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKKER GERARDUS Manager 365 Arvida Parkway, Coral Gables, FL, 33156
SCIARRETTA STEVEN A Agent 365 Arvida Parkway, Coral Gables, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 490 SW 9TH STREET, DANIA BEACH, FL 33004 -
LC NAME CHANGE 2022-06-15 LIQUISORT LLC -
LC NAME CHANGE 2021-06-11 BAKKER MAGNETICS RENEWABLE USA LLC -
LC NAME CHANGE 2021-03-26 BAKKER MAGNETICS RENEWABLE UUSA LLC -
REGISTERED AGENT NAME CHANGED 2019-10-14 SCIARRETTA, STEVEN AESQUIRE -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-03-30 490 SW 9TH STREET, DANIA BEACH, FL 33004 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
LC Name Change 2022-06-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-13
LC Name Change 2021-06-11
LC Name Change 2021-03-26
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-11

Date of last update: 03 May 2025

Sources: Florida Department of State