Entity Name: | BAKED GOODS & PASTRIES COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAKED GOODS & PASTRIES COMPANY 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Sep 2024 (6 months ago) |
Document Number: | L17000066821 |
FEI/EIN Number |
821633257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 BRICKELL AVE, MIAMI, FL, 33131, US |
Mail Address: | 1221 BRICKELL AVE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMUDEZ GLOBAL COMPANY LLC | Manager | - |
BERMUDEZ GLOBAL COMPANY LLC | Agent | - |
BERMUDEZ HERNANDEZ RAUL E | Manager | 1818 SW 1st AVE, MIAMI, FL, 33129 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000057785 | BAKED GOODS COMPANY | EXPIRED | 2017-05-23 | 2022-12-31 | - | 350 S MIAMI AVENUE, # 3611, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-09-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 1221 BRICKELL AVE, SUITE 933, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 1221 BRICKELL AVE, SUITE 933, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 1221 BRICKELL AVE, SUITE 933, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-01 | BERMUDEZ GLOBAL COMPANY LLC | - |
LC AMENDMENT | 2021-09-27 | - | - |
REINSTATEMENT | 2018-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-09-10 |
ANNUAL REPORT | 2022-05-01 |
LC Amendment | 2021-09-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-05 |
REINSTATEMENT | 2018-11-09 |
Florida Limited Liability | 2017-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State