Search icon

LIKEN ENTERPRISES LLC - Florida Company Profile

Company Details

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

LIKEN ENTERPRISES 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 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000060552
FEI/EIN Number 46-2699095

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

Address: 22537 SW 102 PATH, MIAMI, FL, 33190, US
Mail Address: 22537 SW 102 PATH, MIAMI, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSADO GONZALEZ RAMMEL Managing Member 22537 SW 102 PATH, MIAMI, FL, 33190
GONZALEZ MIYARES EIDER Managing Member 15430 SW 123 AVE, MIAMI, FL, 33177
ROSADO RAMMEL Agent 22537 SW 102 PATH, MIAMI, FL, 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 22537 SW 102 PATH, MIAMI, FL 33190 -
REGISTERED AGENT NAME CHANGED 2017-03-20 ROSADO, RAMMEL -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 22537 SW 102 PATH, MIAMI, FL 33190 -
CHANGE OF MAILING ADDRESS 2016-04-05 22537 SW 102 PATH, MIAMI, FL 33190 -

Documents

Name Date
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State