Search icon

ABURI LLC - Florida Company Profile

Company Details

Entity Name: ABURI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABURI 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: 23 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000071067
FEI/EIN Number 800224512

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

Address: 2331 North State Road 7, 203, Fort Lauderdale, FL, 33311, US
Mail Address: 2331 N. State Road 7,, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIAGOME CLEMENCE K Auth 2331 NORTH STATE ROAD 7 #203, LAUDERHILL, FL, 33313
FELIX MARCUS Authorized Person 104 SE 2 AVE, DANIA BEACH, FL, 33004
FIAGOME CLEMENCE K Agent 2331 North State Road 7, Lauderhill, FL, 33313
MARCUS FELIX Authorized Member 104 SE 2 AVE, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028810 ABURI ROOFING ACTIVE 2020-03-05 2025-12-31 - 2331 N. STATE ROAD 7, 203, LAUDERHILL, FL, 33313
G14000097251 ABURI CONSTRUCTION EXPIRED 2014-09-24 2019-12-31 - 2331 NORTH STATE ROAD 7, STE 214, LAUDERHILL, FL, 33313
G12000008410 ELEGANT HOME CONCEPTS EXPIRED 2012-01-25 2017-12-31 - 1040 BAYVIEW DRIVE, SUITE 610, FORT LAUDERDALE, FL, 33304, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-09-09 - -
CHANGE OF MAILING ADDRESS 2021-09-16 2331 North State Road 7, 203, Fort Lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 2331 North State Road 7, 203, Lauderhill, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-21 2331 North State Road 7, 203, Fort Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2021-02-21 FIAGOME, CLEMENCE KUDJO -

Documents

Name Date
REINSTATEMENT 2023-10-23
AMENDED ANNUAL REPORT 2022-11-20
REINSTATEMENT 2022-10-04
LC Amendment 2022-09-09
AMENDED ANNUAL REPORT 2021-10-01
AMENDED ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2021-02-21
AMENDED ANNUAL REPORT 2020-11-17
AMENDED ANNUAL REPORT 2020-07-11
AMENDED ANNUAL REPORT 2020-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9890027307 2020-05-03 0455 PPP 2331 N STATE ROAD 7 STE 203, LAUD LAKES, FL, 33313-3772
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12
Loan Approval Amount (current) 12083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAUD LAKES, BROWARD, FL, 33313-3772
Project Congressional District FL-20
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State