Search icon

BAKHOS 204 LLC - Florida Company Profile

Company Details

Entity Name: BAKHOS 204 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAKHOS 204 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: 25 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000135857
FEI/EIN Number 46-5086685

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

Address: 10801 NW 75th ST, DORAL, FL, 33178, US
Mail Address: 10801 NW 75th ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKHOS RIMI M Managing Member 10801 NW 75 STREET, DORAL, FL, 33178
APONTE ROSA M Managing Member 10801 NW 75 STREET, DORAL, FL, 33178
BAKHOS JANETTE M Managing Member 10801 NW 75 STREET, DORAL, FL, 33178
BAKHOS KATHERINE M Managing Member 10801 NW 75 STREET, DORAL, FL, 33178
BAKHOS ANAMARY M Managing Member 10801 NW 75 STREET, DORAL, FL, 33178
BAKHOS MAREMI M Managing Member 10801 NW 75 STREET, DORAL, FL, 33178
ODIO FRANCIS Agent 8309 Windsor Dr, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 10801 NW 75th ST, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-04-30 10801 NW 75th ST, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 8309 Windsor Dr, Miramar, FL 33025 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-03-13 ODIO, FRANCIS -

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-06-08
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-18
Florida Limited Liability 2012-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State