Search icon

BAROK, LLC - Florida Company Profile

Company Details

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

BAROK, 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: 23 Oct 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000180336
FEI/EIN Number 47-3364386

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

Address: 12953 Biscayne Blvd, NORTH MIAMI, FL, 33181, US
Mail Address: 12953 Biscayne Blvd, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN CEDRIC Manager 1200 WEST AVENUE #726, MIAMI BEACH, FL, 33139
GHOUZI MICHELE Manager 1350 99TH STREET, BAY HARBOR ISLAND, FL, 33154
COHEN CEDRIC Agent 1200 WEST AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116951 BAROK CAFE EXPIRED 2015-11-17 2020-12-31 - 1200 WEST AVENUE, SUITE 726, MIAMI BEACH, FL, 33139
G15000116953 BAROK CATERING EXPIRED 2015-11-17 2020-12-31 - 1200 WEST AVENUE, SUITE 726, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 12953 Biscayne Blvd, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-04-18 12953 Biscayne Blvd, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 1200 WEST AVENUE, 726, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-18
Florida Limited Liability 2015-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State