Search icon

DECO ABRUSCI INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: DECO ABRUSCI INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECO ABRUSCI INTERNATIONAL, 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: 23 Mar 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Feb 2015 (10 years ago)
Document Number: L12000040891
FEI/EIN Number 45-5355584

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

Address: 2290 W 8 AVE, HIALEAH, FL, 33010, US
Mail Address: 2290 W 8 AVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRUSCI GREGORIO Managing Member 8485 NW 29TH ST, DORAL, FL, 33122
ABRUSCI JOHNNIE Managing Member 8485 NW 29TH ST, DORAL, FL, 33122
WXC CORPORATION Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069785 ABRUSCI INTERIOR AND EXTERIOR SOLUTIONS ACTIVE 2023-06-07 2028-12-31 - 2290 W 8 AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 WXC CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 8750 NW 36TH STREET, SUITE 540, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-10-28 2290 W 8 AVE, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 2290 W 8 AVE, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2016-04-29 WXC CORPORATION -
LC DISSOCIATION MEM 2015-02-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4644997405 2020-05-10 0455 PPP 8485 NW 29 ST, Miami, FL, 33122
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50058.1
Loan Approval Amount (current) 50058.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 10
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50604.57
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State