Search icon

BKF GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BKF GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BKF GROUP, 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 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000046023
FEI/EIN Number 61-1869840

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

Address: 1416 SW 147TH AVE, PEMBROKE PINES, FL, 33027, US
Mail Address: 1416 SW 147TH AVE, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEH VALESKA Manager 1416 SW 147TH TERR, PEMBROKE PINES, FL, 33027
ARIF KAZI G Agent 12966 nw 18th ct, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048123 COFFEE AND SWEETS EXPIRED 2018-04-16 2023-12-31 - 15771 SHERIDAN STREET, FORT LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1416 SW 147TH AVE, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-05-01 1416 SW 147TH AVE, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-30 12966 nw 18th ct, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2020-09-30 ARIF, KAZI GOLAM -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-12
Florida Limited Liability 2018-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State