Search icon

AB REALTY, LLC - Florida Company Profile

Company Details

Entity Name: AB REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AB REALTY, 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: 15 Jan 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jun 2006 (19 years ago)
Document Number: L04000004260
FEI/EIN Number 200676086

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

Address: 18622 SW 49th Street, MIRAMAR, FL, 33029, US
Mail Address: 18622 SW 49th Street, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bringas Juan Agent 17704 SW 35 ST, MIRAMAR, FL, 33029
MENDEZ JOSUE Vice President 14510 SW 35 ST, MIRAMAR, FL, 33027
BRINGAS JUAN C President 17704 SW 35 STREET, MIRAMAR, FL, 33029
RODRIGUEZ GRACIELA COCA Manager 18622 SW 49 ST, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-10 18622 SW 49th Street, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2022-08-10 18622 SW 49th Street, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 17704 SW 35 ST, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2021-01-29 Bringas, Juan -
LC AMENDMENT 2006-06-30 - -
AMENDMENT 2004-05-26 - -
AMENDMENT AND NAME CHANGE 2004-01-23 AB REALTY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State