Search icon

ABA HOUSE ART & DESIGN CENTER, LLC. - Florida Company Profile

Company Details

Entity Name: ABA HOUSE ART & DESIGN CENTER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABA HOUSE ART & DESIGN CENTER, 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: 03 Apr 2009 (16 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: L09000032640
FEI/EIN Number 270854738

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

Address: 4370 NW 93RD DORAL CT, DORAL, FL, 33178, US
Mail Address: 4370 NW 93RD DORAL CT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LOURDES Managing Member 4370 NW 93RD CT, DORAL, FL, 33178
LOURDES R GARCIA R Agent 4370 NW 93 DORAL CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 4370 NW 93 DORAL CT, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2022-04-18 LOURDES R, GARCIA R -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 4370 NW 93RD DORAL CT, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-01-26 4370 NW 93RD DORAL CT, DORAL, FL 33178 -
LC AMENDMENT AND NAME CHANGE 2011-12-16 ABA HOUSE ART & DESIGN CENTER, LLC. -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State