Search icon

ABOKADO BRICKELL, LLC - Florida Company Profile

Company Details

Entity Name: ABOKADO BRICKELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABOKADO BRICKELL, 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: 19 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000005754
FEI/EIN Number 432072546

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

Address: 900 S. MIAMI AVE, 133, MIAMI, FL, 33130
Mail Address: 900 S. MIAMI AVE, 133, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FEU NUVO, LLC Managing Member
CORPORATE CREATIONS NETWORK INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08036900303 ABOKADO EXPIRED 2008-02-05 2013-12-31 - 1110 BRICKELL AVENUE, SUITE 404, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 900 S. MIAMI AVE, 133, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2009-04-30 900 S. MIAMI AVE, 133, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2008-02-01 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-02-01 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
LC NAME CHANGE 2007-04-19 ABOKADO BRICKELL, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000814298 LAPSED 1000000243047 DADE 2011-12-06 2021-12-14 $ 562.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000814306 ACTIVE 1000000243048 DADE 2011-12-06 2031-12-14 $ 1,972.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000047212 ACTIVE 1000000200986 DADE 2011-01-19 2031-01-26 $ 23,585.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10001013199 LAPSED 1000000191367 DADE 2010-10-19 2020-10-27 $ 843.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000334810 ACTIVE 1000000158625 DADE 2010-01-29 2030-02-16 $ 9,058.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
LC Name Change 2007-04-19
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-11-07
ANNUAL REPORT 2006-05-18
Florida Limited Liabilites 2005-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State