Search icon

AMERICAN NATIONAL ACCREDITATION BODY INSTITUTE ANABI LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN NATIONAL ACCREDITATION BODY INSTITUTE ANABI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AMERICAN NATIONAL ACCREDITATION BODY INSTITUTE ANABI 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: 27 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: L18000157074
FEI/EIN Number 83-1065629

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

Address: 4855 W HILLSBORO BLVD, STE B3, COCONUT CREEK, FL 33073
Mail Address: 4855 W HILLSBORO BLVD, STE B3, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARROYABE MARQUEZ, MARIANA E Manager 4855 W HILLSBORO BLVD, STE B3 COCONUT CREEK, FL 33073
CONTADOR RA LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072468 ANABI EXPIRED 2018-06-28 2023-12-31 - 1549 NE 123ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4855 W HILLSBORO BLVD, STE B3, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-04-30 4855 W HILLSBORO BLVD, STE B3, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2024-04-30 CONTADOR RA LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4855 W HILLSBORO BLVD, STE B3, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-12-06
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-03
Florida Limited Liability 2018-06-27

Date of last update: 17 Feb 2025

Sources: Florida Department of State