Search icon

BAKIO LLC - Florida Company Profile

Company Details

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

BAKIO 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: 24 Sep 2012 (13 years ago)
Date of dissolution: 02 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2022 (3 years ago)
Document Number: L12000122082
FEI/EIN Number NOT APPLICABLE

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

Address: 421 RANCH ROAD, WESTON, FL, 33326, US
Mail Address: 421 RANCH ROAD, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRIEN DE EGUIDAZU MARIA ISABEL Manager 421 RANCH ROAD, WESTON, FL, 33326
ARRIEN DE KUBICEK MARIA BEGONA Manager 421 RANCH ROAD, WESTON, FL, 33326
ARRIEN DIEGO JAVIER Manager 421 RANCH ROAD, WESTON, FL, 33326
STROCK & COHEN, ZIPPER LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-04-11 STROCK & COHEN, ZIPPER LAW GROUP P.A. -
CHANGE OF PRINCIPAL ADDRESS 2013-05-02 421 RANCH ROAD, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2013-05-02 421 RANCH ROAD, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2900 GLADES CIRCLE SUITE 750, WESTON, FL 33327 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-02
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-02
AMENDED ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State