Search icon

MAKE GOURMET LLC - Florida Company Profile

Company Details

Entity Name: MAKE GOURMET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAKE GOURMET 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: 27 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000179460
FEI/EIN Number 81-4000229

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

Address: 5600 NE 4th Ave, Miami, FL, 33137, US
Mail Address: 5600 NE 4 AVE, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORERO javier Manager 5600 NE 4th Ave, Miami, FL, 33137
FORERO Javier Agent 5600 NE 4 AVE, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039044 WAKAMOLLI EXPIRED 2019-03-26 2024-12-31 - 15800 PINES BLVD, SUITE 331, PEMBROKE PINES, FL, 33027
G19000032931 WACKMOLLI EXPIRED 2019-03-11 2024-12-31 - 5600 NE 4TH AVE 1006, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 5600 NE 4th Ave, 1006, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-04-27 5600 NE 4th Ave, 1006, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 5600 NE 4 AVE, 1006, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2017-05-01 FORERO, Javier -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State