Search icon

BAIRES SUNNY ISLES, LLC

Company Details

Entity Name: BAIRES SUNNY ISLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: L15000073336
FEI/EIN Number 47-4149188
Address: 18090 COLLINS AVENUE, SUNNY ISLES, FL, 33160, US
Mail Address: 18090 COLLINS AVENUE, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KOENIG ALEJANDRO Agent 1800 N BAYSHORE DR, MIAMI, FL, 33132

Manager

Name Role
AK MANAGEMENT SERVICES LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034845 BAIRES GRILL ACTIVE 2022-03-15 2027-12-31 No data 1800 N BAYSHORE DR, APT 3002, MIAMI, FL, 33132
G15000061671 BAIRES GRILL ACTIVE 2015-06-16 2025-12-31 No data 1010 S MIAMI AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 18090 COLLINS AVENUE, #1-3, SUNNY ISLES, FL 33160 No data
CHANGE OF MAILING ADDRESS 2022-04-13 18090 COLLINS AVENUE, #1-3, SUNNY ISLES, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2022-04-13 KOENIG, ALEJANDRO No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 1800 N BAYSHORE DR, #3002, MIAMI, FL 33132 No data
LC AMENDMENT 2017-04-27 No data No data
LC AMENDMENT 2015-10-27 No data No data
LC AMENDMENT 2015-06-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000060382 TERMINATED 1000000810965 DADE 2019-01-17 2039-01-23 $ 24,353.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
LC Amendment 2017-04-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State