Search icon

ABSOLUTEMASS LLC - Florida Company Profile

Company Details

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

ABSOLUTEMASS 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: 11 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: L12000090116
FEI/EIN Number 30-0746348

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

Mail Address: 12590 Pines Blvd, PEMBROKE PINES, FL, 33027, US
Address: 12590 PINES BLVD, UNIT 260796, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIRIA ALEXANDER Managing Member 12590 Pines Blvd, PEMBROKE PINES, FL, 33027
Freiria REBECCA A BUS 12590 Pines Blvd, PEMBROKE PINES, FL, 33027
FREIRIA ALEXANDER Agent 12590 Pines Blvd, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-16 12590 Pines Blvd, Unit 260796, Pembroke Pines, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-16 12590 PINES BLVD, UNIT 260796, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2019-03-16 12590 PINES BLVD, UNIT 260796, PEMBROKE PINES, FL 33027 -
LC NAME CHANGE 2017-05-17 ABSOLUTEMASS LLC -
REINSTATEMENT 2017-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-06 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 FREIRIA, ALEXANDER -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-06-21
REINSTATEMENT 2021-11-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-06-28
LC Name Change 2017-05-17
AMENDED ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State