Search icon

ABC PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ABC PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABC PROPERTIES, 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: 07 Aug 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L01000013111
FEI/EIN Number 592450916

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

Address: 1390 SOUTH DIXIE HIGHWAY SUITE 1200, CORAL GABLES, FL, 33146
Mail Address: 1390 SOUTH DIXIE HIGHWAY SUITE 1200, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA ARMANDO J Manager 1390 SOUTH DIXIE HIGHWAY SUITE 1200, CORAL GABLES, FL, 33146
GUERRA ALBERTO Manager 1390 SOUTH DIXIE HIGHWAY SUITE 1200, CORAL GABLES, FL, 33146
ARAZOZA & FERNANDEZ-FRAGA P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-18 1390 SOUTH DIXIE HIGHWAY SUITE 1200, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2012-10-18 1390 SOUTH DIXIE HIGHWAY SUITE 1200, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2010-01-12 ARAZOZA & FERNANDEZ-FRAGA, P.A. -
AMENDMENT 2001-11-15 - -
MERGER 2001-08-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000038309

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-12
ADDRESS CHANGE 2009-08-03
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State