Entity Name: | ANDRES ABREU, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANDRES ABREU, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Feb 2018 (7 years ago) |
Date of dissolution: | 18 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Apr 2022 (3 years ago) |
Document Number: | L18000033180 |
FEI/EIN Number |
824345531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1975 WEST 44TH PLACE, Hialeah, FL, 33012, US |
Mail Address: | 1975 WEST 44TH PLACE, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abreu Andres | Authorized Member | 1975 WEST 44TH PLACE, HIALEAH, FL, 33012 |
Abreu Andres | Agent | 1975 WEST 44TH PLACE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-25 | 1975 WEST 44TH PLACE, A-302, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2020-04-25 | 1975 WEST 44TH PLACE, A-302, Hialeah, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-25 | 1975 WEST 44TH PLACE, A-302, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-16 | Abreu, Andres | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY VS ANDRES ABREU | 5D2018-0960 | 2018-03-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Elizabeth K. Russo |
Name | ANDRES ABREU, LLC |
Role | Respondent |
Status | Active |
Representations | Todd Brant, David D. Barnhill |
Name | Hon. Renee A. Roche |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-03-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SERVICE OF PETITION ON TRIAL JUDGE |
On Behalf Of | Universal Property and Casualty Insurance Company |
Docket Date | 2018-03-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-03-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-04-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-04-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-04-03 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2018-04-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-04-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Universal Property and Casualty Insurance Company |
Docket Date | 2018-03-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 3/26/18 |
On Behalf Of | Universal Property and Casualty Insurance Company |
Docket Date | 2018-03-26 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 3/26/18 |
On Behalf Of | Universal Property and Casualty Insurance Company |
Docket Date | 2018-03-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-02-16 |
Florida Limited Liability | 2018-02-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State