Search icon

ABARCA AND GONZALEZ GROUP LLC - Florida Company Profile

Company Details

Entity Name: ABARCA AND GONZALEZ GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ABARCA AND GONZALEZ GROUP 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: 29 Oct 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000101559
FEI/EIN Number 26-3766746

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

Address: 1571 S FEDERAL HWY, FORT LAUDERDALE, FL 33316
Mail Address: 1571 S FEDERAL HWY, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA, ROMEO, MEMBER Agent 1571 S FEDERAL HWY, FORT LAUDERDALE, FL 33316
MEJIA, ROMEO, MEMBER PART 1571 S FEDERAL HWY, FORT LAUDERDALE, FL 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08352900254 ISABELLA'S PIZZA AND PASTA EXPIRED 2008-12-17 2013-12-31 - 1571 SOUTH FEDERAL HWY, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-13 1571 S FEDERAL HWY, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2014-04-13 MEJIA, ROMEO, MEMBER -
REINSTATEMENT 2011-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-02 1571 S FEDERAL HWY, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2009-12-02 1571 S FEDERAL HWY, FORT LAUDERDALE, FL 33316 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000402007 TERMINATED 1000000599444 BROWARD 2014-03-21 2034-03-28 $ 2,884.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-02-16
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-01-13
REINSTATEMENT 2009-12-02
Florida Limited Liability 2008-10-29

Date of last update: 24 Feb 2025

Sources: Florida Department of State