Search icon

ABRAHAM REALTY & TRUST LLC - Florida Company Profile

Company Details

Entity Name: ABRAHAM REALTY & TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABRAHAM REALTY & TRUST 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: 25 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: L12000011962
FEI/EIN Number 82-3882952

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

Address: 6150, SW 76 Street, South Miami, FL, 33143, US
Mail Address: 7541 SW 174 STREET, Palmetto Bay, FL, 33157, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abraham Teresa A Manager 7541 SW 174 STREET, Palmetto Bay, FL, 33157
ABRAHAM TERESA Agent 7541 SW 174 STREET, Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002725 RARE EARTH REAL ESTATE SERVICES ACTIVE 2020-01-07 2025-12-31 - 6150 SW 76 STREET, SECOND FLOOR, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-01 6150, SW 76 Street, Second Floor, South Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 6150, SW 76 Street, Second Floor, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 7541 SW 174 STREET, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-02-05 ABRAHAM, TERESA -
LC AMENDMENT 2017-07-03 - -
LC AMENDMENT AND NAME CHANGE 2017-07-03 ABRAHAM REALTY & TRUST LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-05
LC Amendment 2017-07-03
ANNUAL REPORT 2017-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State