Entity Name: | ABB WS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABB WS, 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 Jun 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000061441 |
FEI/EIN Number |
205054256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 PARK CENTER BLVD, MIAMI GARDENS, FL, 33169, US |
Mail Address: | ? BHANSALI EQUITIES US LLC, 126 BAY COLONY DRIVE, WESTWOOD, MA, 02090, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BHANSALI RISHIKUMAR | SOLE | 225 PHC E 34TH ST, NEW YORK, NY, 10016 |
TRIVEDI NITIN | Auth | ? BHANSALI EQUITIES US LLC, WESTWOOD, MA, 02090 |
BHANSALI RISHIKUMAR | Agent | 225 PHC E34 STREET, NEW YORK, FL, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-17 | 1111 PARK CENTER BLVD, SUITE 402, MIAMI GARDENS, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-16 | 1111 PARK CENTER BLVD, SUITE 402, MIAMI GARDENS, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-14 | BHANSALI, RISHIKUMAR | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-14 | 225 PHC E34 STREET, 12TH FLOOR, NEW YORK, FL 10016 | - |
LC AMENDMENT | 2007-05-10 | - | - |
LC AMENDMENT AND NAME CHANGE | 2007-03-16 | ABB WS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State