Entity Name: | AKME LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AKME 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: | 22 Feb 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L13000027579 |
FEI/EIN Number |
46-2103649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 SW 7TH STREET, MIAMI, FL, 33130, US |
Mail Address: | 4238 CAPTAINS CT, LEXINGTON, KY, 40513, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSENTINO SERGIO V | Manager | 4238 CAPTAINS CT, LEXINGTON, KY, 40513 |
ROA CEBALLOS BEATRIZ E | Manager | 4238 CAPTAINS CT, LEXINGTON, KY, 40513 |
COSENTINO MARIA L | Manager | 4238 CAPTAINS CT, LEXINGTON, KY, 40513 |
COSENTINO JUAN I | Manager | 4238 CAPTAINS CT, LEXINGTON, KY, 40513 |
ROJAS GERMAN | Agent | 175 SW 7TH STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 175 SW 7TH STREET, SUITE 1906, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 175 SW 7TH STREET, SUITE 1906, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 175 SW 7TH STREET, SUITE 1906, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-02 | ROJAS, GERMAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State