Search icon

BARI FOODS, LLC - Florida Company Profile

Company Details

Entity Name: BARI FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARI FOODS, 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: 17 Aug 2015 (10 years ago)
Date of dissolution: 14 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2024 (a year ago)
Document Number: L15000139864
FEI/EIN Number 475192834

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

Address: 17555 South Dixie Hwy, Palmetto Bay, FL, 33157, US
Mail Address: 8821 sw 214th st, Cutler Bay, FL, 33189, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herrera Jeanette Manager 17555 South Dixie Hwy, Palmetto Bay, FL, 33157
AZPURUA Armando Agent 17555 S dixie Hwy, Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000707 JULIO'S ITALIAN BISTRO EXPIRED 2016-01-04 2021-12-31 - 17579 S. DIXIE HWY, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 17555 S dixie Hwy, Palmetto Bay, FL 33157 -
REINSTATEMENT 2022-01-30 - -
CHANGE OF MAILING ADDRESS 2022-01-30 17555 South Dixie Hwy, Palmetto Bay, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 17555 South Dixie Hwy, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2020-01-14 AZPURUA, Armando -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-14
ANNUAL REPORT 2023-03-31
REINSTATEMENT 2022-01-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-08-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State