Entity Name: | ABEL HOMES AT CAMBRIDGE ESTATES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABEL HOMES AT CAMBRIDGE ESTATES, L.L.C. 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. |
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 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L02000004203 |
FEI/EIN Number |
030431029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 402527, MIAMI BEACH, FL, 33140, US |
Address: | 13831 S.W. 59 STREET, 201, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMADOR ABEL | Manager | P.O. BOX 402527, MIAMI BEACH, FL, 33140 |
PEREZ GUILLERMO E | Agent | 13831 S.W. 59 STREET, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-04 | 13831 S.W. 59 STREET, 201, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-07 | 13831 S.W. 59 STREET, 201, MIAMI, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-07 | 13831 S.W. 59 STREET, 201, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-13 | PEREZ, GUILLERMO ESQ. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-02-07 |
ANNUAL REPORT | 2005-01-13 |
ANNUAL REPORT | 2004-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State