Search icon

ARTISANAL BAKERY, LLC. - Florida Company Profile

Company Details

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

ARTISANAL BAKERY, 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 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L17000022273
FEI/EIN Number 815200950

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

Address: 1040 SOUTH MIAMI AVE, MIAMI, FL, 33130, US
Mail Address: 1040 SOUTH MIAMI AVE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ VON HOLLE SERGIO Manager 1925 BRICKELL AVENUE, APT. D1210, MIAMI, FL, 33129
RAMIREZ MONICA Manager C/O 1925 BRICKELL AVENUE, APT. D1210, MIAMI, FL, 33129
GONZALEZ EUGENIA Manager C/O 1925 BRICKELL AVENUE, APT. D1210, MIAMI, FL, 33129
RAMIREZ VON HOLLE SERGIO Agent 1925 BRICKELL AVENUE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038517 MAS QUE PAN EXPIRED 2017-04-11 2022-12-31 - 1040 SOUTH MIAMI AVE., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-11 1040 SOUTH MIAMI AVE, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 1040 SOUTH MIAMI AVE, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State