Search icon

ABODEE REALTY LLC - Florida Company Profile

Company Details

Entity Name: ABODEE REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABODEE REALTY 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: 02 Apr 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jun 2018 (7 years ago)
Document Number: L12000045042
FEI/EIN Number 45-4940066

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

Address: 1172 S Dixie Hwy, Coral Gables, FL, 33146, US
Mail Address: 1172 S Dixie Hwy, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAMO CARLOS Managing Member c/o Abodee LLC, Coral Gables, FL, 33146
NOSZTICZIUS CAROLINA Managing Member c/o Abodee LLC, Coral Gables, FL, 33146
ALAMO CARLOS Agent c/o Abodee LLC, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100585 APSIDES REALTY LLC EXPIRED 2018-09-11 2023-12-31 - 1430 S DIXIE HWY STE 317, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1172 S Dixie Hwy, #616, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-02-01 1172 S Dixie Hwy, #616, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 c/o Abodee LLC, 1172 S Dixie Hwy, #616, Coral Gables, FL 33146 -
LC NAME CHANGE 2018-06-07 ABODEE REALTY LLC -
LC AMENDMENT 2015-04-23 - -
LC AMENDMENT 2012-04-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
LC Name Change 2018-06-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State