Entity Name: | ABA MANAGEMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABA MANAGEMENT SERVICES, 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. |
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: | 15 Sep 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L05000091052 |
FEI/EIN Number |
204273222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5900 SW 73RD STREET, SUITE 304, SOUTH MIAMI, FL, 33143, US |
Mail Address: | 5900 SW 73RD STREET, SUITE 304, SOUTH MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUVERT ENRIQUE | Agent | 5900 SW 73RD STREET, SUITE 304, SOUTH MIAMI, FL, 33143 |
AUVERT ENRIQUE | Manager | 5900 SW 73RD STREET, SUITE 304, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-07-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-01 | 5900 SW 73RD STREET, SUITE 304, SOUTH MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-01 | 5900 SW 73RD STREET, SUITE 304, SOUTH MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2014-07-01 | 5900 SW 73RD STREET, SUITE 304, SOUTH MIAMI, FL 33143 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-25 | AUVERT, ENRIQUE | - |
LC AMENDMENT | 2009-05-21 | - | - |
AMENDMENT | 2005-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000452288 | ACTIVE | 1000000717748 | MIAMI-DADE | 2016-07-20 | 2026-07-27 | $ 718.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000464145 | ACTIVE | 1000000663131 | MIAMI-DADE | 2015-04-09 | 2025-04-17 | $ 937.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000399013 | LAPSED | 1000000598924 | MIAMI-DADE | 2014-03-21 | 2024-03-28 | $ 1,501.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2014-07-01 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-25 |
Reg. Agent Resignation | 2011-02-25 |
ANNUAL REPORT | 2010-11-01 |
ANNUAL REPORT | 2010-04-23 |
LC Amendment | 2009-05-21 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-01-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State