Entity Name: | ABREU TRAINING CONCEPTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABREU TRAINING CONCEPTS, 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. |
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: | 30 Jan 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Feb 2019 (6 years ago) |
Document Number: | L13000015865 |
FEI/EIN Number |
61-1703583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11767 S. Dixie Hwy, Pinecrest, FL, 33156, US |
Mail Address: | 11767 S. Dixie Hwy., Pinecrest, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez-Abreu Javier | Managing Member | 11767 S. Dixie Hwy., Pinecrest, FL, 33156 |
Gonzalez-Abreu Javier | Agent | 11767 S. Dixie Hwy., Pinecrest, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000060212 | STAGE 2 FUNDING | ACTIVE | 2019-05-21 | 2029-12-31 | - | 11767 S. DIXIE HIGHWAY, SUITE 264, PINECREST, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 11767 S. Dixie Hwy, #264, Pinecrest, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 11767 S. Dixie Hwy, #264, Pinecrest, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 11767 S. Dixie Hwy., #264, Pinecrest, FL 33156 | - |
LC NAME CHANGE | 2019-02-15 | ABREU TRAINING CONCEPTS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | Gonzalez-Abreu, Javier | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-15 |
LC Name Change | 2019-02-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State