Search icon

ARABICA BAKERY LLC - Florida Company Profile

Company Details

Entity Name: ARABICA BAKERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ARABICA 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: 28 Jun 2017 (8 years ago)
Date of dissolution: 22 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: L17000140012
FEI/EIN Number 82-2546148

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

Address: 520 NE 110 TERRACE, Miami, FL 33161
Mail Address: 520 NE 110 TERRACE, Miami, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JLINKRIAN, HAROUTIUN M Agent 520 NE 110 TERRACE, Miami, FL 33161
JLINKRIAN, HAROUTIUN M Authorized Member 3180, 22ND STREET, CORAL GABLES, FL 33145
MARDIKIAN, SETA Z Manager 3180, 22ND STREET, CORAL GABLES, FL 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113937 PHOENICIA EXPIRED 2017-10-16 2022-12-31 - 3180, 22ND STREET, 1102, CORAL GABLES, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 520 NE 110 TERRACE, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-01-15 520 NE 110 TERRACE, Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 520 NE 110 TERRACE, Miami, FL 33161 -
LC AMENDMENT 2018-10-01 - -
LC AMENDMENT 2018-05-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
LC Amendment 2018-10-01
LC Amendment 2018-05-10
ANNUAL REPORT 2018-03-04
Florida Limited Liability 2017-06-28

Date of last update: 18 Feb 2025

Sources: Florida Department of State