Search icon

ABACUS WORLDWIDE LLC - Florida Company Profile

Company Details

Entity Name: ABACUS WORLDWIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ABACUS WORLDWIDE 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: 20 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: L12000106651
FEI/EIN Number 46-0862039

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

Mail Address: PO Box 56-1166, MIAMI, FL 33256
Address: 7425 SW 106 Street, Pinecrest, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABAY, JULIO Agent 7425 SW 106 Street, Pinecrest, FL 33156
GABAY, JULIO Managing Member PO Box 56-1166, MIAMI, FL 33256
Gabay, Barbra I Authorized Member PO Box 56-1166, MIAMI, FL 33256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 7425 SW 106 Street, Pinecrest, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 7425 SW 106 Street, Pinecrest, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 7564 SW 190th Street, Cutler Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 7564 SW 190th Street, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-01-26 7564 SW 190th Street, Cutler Bay, FL 33157 -
REINSTATEMENT 2015-01-26 - -
REGISTERED AGENT NAME CHANGED 2015-01-26 GABAY, JULIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-02-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1490187706 2020-05-01 0455 PPP 7350 SW 153RD ST, PALMETTO BAY, FL, 33157
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34887
Loan Approval Amount (current) 34887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35197.55
Forgiveness Paid Date 2021-03-25

Date of last update: 22 Feb 2025

Sources: Florida Department of State