Search icon

ANDRES ABREU, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Abreu Andres Authorized Member 1975 WEST 44TH PLACE, HIALEAH, FL, 33012
Abreu Andres Agent 1975 WEST 44TH PLACE, HIALEAH, FL, 33012

Events

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 -

Court Cases

Title Case Number Docket Date Status
UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY VS ANDRES ABREU 5D2018-0960 2018-03-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-5643

Parties

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)

Documents

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

USAspending Awards / Financial Assistance

Date:
2022-01-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14825.00
Total Face Value Of Loan:
14825.00
Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14825.00
Total Face Value Of Loan:
14825.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14825
Current Approval Amount:
14825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14875.77
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14825
Current Approval Amount:
14825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14870.08

Date of last update: 01 May 2025

Sources: Florida Department of State