Search icon

BAKER STREET MEDIA LLC - Florida Company Profile

Company Details

Entity Name: BAKER STREET MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAKER STREET MEDIA 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: 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: 31 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: L17000163266
FEI/EIN Number 83-2683482

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

Address: 111 NE 1ST STREET, 2ND FLOOR, MIAMI, FL, 33132, US
Mail Address: 111 NE 1ST STREET, 2ND FLOOR, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUHAMED SADIQ Manager 111 NE 1ST STREET, FLOOR 2, MIAMI, FL, 33132
Muhamed Sadiq Agent 111 NE 1ST STREET, 2ND FLOOR, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-10 - -
REGISTERED AGENT NAME CHANGED 2022-03-28 Muhamed, Sadiq -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 111 NE 1ST STREET, 2ND FLOOR, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 111 NE 1ST STREET, 2ND FLOOR, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-01-13 111 NE 1ST STREET, 2ND FLOOR, MIAMI, FL 33132 -
REINSTATEMENT 2018-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-10-10 BAKER STREET MEDIA LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-05
LC Amendment 2023-10-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-24
REINSTATEMENT 2018-11-30
LC Name Change 2017-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State