Entity Name: | ABMM 18, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABMM 18, 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: | 17 Mar 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000025868 |
FEI/EIN Number |
264486898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4775 COLLINS AVENUE,, 1608, MIAMI BEACH, FL, 33140 |
Mail Address: | 4775 COLLINS AVENUE,, 1608, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACK LEVINE PA | Agent | 3050 BISCAYNE BLVD, MIAMI, FL, 33137 |
SOLOCHOWSKY ANN F | Managing Member | 4775 COLLINS AVENUE, SUITE 1608, MIAMI BEACH, FL, 33140 |
ELMANN MINDY F | Managing Member | 4775 COLLINS AVENUE, SUITE 1608, MIAMI BEACH, FL, 33140 |
FRIED MOSES | Managing Member | 4775 COLLINS AVENUE, SUITE 1608, MIAMI BEACH, FL, 33140 |
FRIED BERNICE | Managing Member | 4775 COLLINS AVENUE, SUITE 1608, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-19 | JACK LEVINE PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-19 | 3050 BISCAYNE BLVD, 302, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-22 | 4775 COLLINS AVENUE,, 1608, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2010-04-22 | 4775 COLLINS AVENUE,, 1608, MIAMI BEACH, FL 33140 | - |
LC AMENDMENT | 2010-03-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State