Search icon

DELICIOUS BAKING LLC - Florida Company Profile

Company Details

Entity Name: DELICIOUS BAKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELICIOUS BAKING 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: 21 Nov 2017 (7 years ago)
Date of dissolution: 21 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: L17000240644
FEI/EIN Number 82-3556137

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

Address: 9066 SW 73ct, Miami, FL, 33156, US
Mail Address: 9066 SW 73ct, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACIN LEONARDO RSR Manager 9066 SW 73ct, Miami, FL, 33156
MARTINEZ LIDA Manager 9066 SW 73ct, Miami, FL, 33156
Chacin Leonardo Agent 9066 SW 73ct, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000094979 DELI EXPRESS BAKERY MIAMI EXPIRED 2019-08-28 2024-12-31 - 10745 NW 23RD ST, SWEETWATER, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 9066 SW 73ct, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-04-28 9066 SW 73ct, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Chacin, Leonardo -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 9066 SW 73ct, Miami, FL 33156 -
LC AMENDMENT AND NAME CHANGE 2020-06-05 DELICIOUS BAKING LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-21
ANNUAL REPORT 2021-04-28
LC Amendment and Name Change 2020-06-05
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State