Search icon

AMERICAN BUILDERS REGIONAL CENTER LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN BUILDERS REGIONAL CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN BUILDERS REGIONAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2011 (14 years ago)
Document Number: L10000115058
FEI/EIN Number NOT APPLICABLE

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

Address: 7300 Biscayne Boulevard, Miami, FL, 33138, US
Mail Address: 7300 Biscayne Boulevard, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMUDEZ LUIS Manager C/O 7300 Biscayne Boulevard, Miami, FL, 33138
CORRENTE LEANDRO Manager C/O 7300 Biscayne Boulevard, Miami, FL, 33138
Hart David J Manager 7300 Biscayne Boulevard, Miami, FL, 33138
David J Hart PA Agent 7300 Biscayne Boulevard, Miami, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-03 David J Hart PA -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 7300 Biscayne Boulevard, Suite 200, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-06-24 7300 Biscayne Boulevard, Suite 200, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 7300 Biscayne Boulevard, Suite 200, Miami, FL 33138 -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State