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. |
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 |
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 | - |
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 | - |
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