Search icon

ABELUCI, LLC - Florida Company Profile

Company Details

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

ABELUCI, 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: 03 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: L13000167165
FEI/EIN Number 901184418

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

Address: 248 GIRALDA AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 248 GIRALDA AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA ARUACHA A Manager 268 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134
DE LA ESPRIELLA ABELARDO Manager 248 GIRALDA AVENUE, CORAL GABLES, FL, 33134
DIAZ DE LA ROCHA DANIEL Agent 290 NW 165 ST, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127664 AMORE GELATO & CAFEE ACTIVE 2022-10-12 2027-12-31 - 7405 SW 104 STREET, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-22 - -
CHANGE OF MAILING ADDRESS 2023-05-22 248 GIRALDA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-22 248 GIRALDA AVENUE, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 290 NW 165 ST, 100, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2022-02-08 DIAZ DE LA ROCHA, DANIEL -
LC STMNT OF RA/RO CHG 2020-03-12 - -
LC AMENDMENT 2017-06-30 - -
LC AMENDMENT 2016-07-13 - -
LC STMNT OF RA/RO CHG 2015-05-12 - -
REINSTATEMENT 2015-02-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000626059 ACTIVE 1000001013160 MIAMI-DADE 2024-09-17 2034-09-25 $ 548.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-05-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
CORLCRACHG 2020-03-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-05
LC Amendment 2017-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State