Search icon

ABIMOTA USA LLC - Florida Company Profile

Company Details

Entity Name: ABIMOTA USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABIMOTA USA 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: 10 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: L12000020108
FEI/EIN Number 45-4504416

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

Address: 2060 NE 209th ST, Miami, FL, 33179, US
Mail Address: 2060 NE 209th ST, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWERDLOW SAMUEL Manager 2060 NE 209th st, Miami, FL, 33179
SWERDLOW SAMUEL Agent 2060 NE 209th st, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066410 659 NW 12 LLC EXPIRED 2017-06-15 2022-12-31 - 20725 NE 16TH AVE STE A1, MIAMI, FL, 33179
G16000083502 5630 RAMBLER LLC EXPIRED 2016-08-09 2021-12-31 - 20725 NE 16TH AVE STE A1, MIAMI, FL, 33179
G15000131735 5660 NASSAU LLC EXPIRED 2015-12-29 2020-12-31 - 20725 NE 16TH AVE, STE A1, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2060 NE 209th ST, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2023-05-01 2060 NE 209th ST, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2060 NE 209th st, MIAMI, FL 33179 -
LC AMENDMENT 2015-01-06 - -
REGISTERED AGENT NAME CHANGED 2013-03-19 SWERDLOW, SAMUEL -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State