Search icon

ABRAKADABRA USA LLC - Florida Company Profile

Company Details

Entity Name: ABRAKADABRA USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABRAKADABRA USA 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: 19 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000175295
FEI/EIN Number 38-4088418

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

Address: 1200 Brickell Ave., Miami, FL, 33131, US
Mail Address: 10275 COLLINS AVE, Bal Harbour, FL, 33154, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITAS HENRIQUE M Manager 10275 COLLINS AVE #619, BAL HARBOR, FL, 33154
SMITAS MICHAEL Manager 10275 COLLINS AVE #619, BAL HARBOR, FL, 33154
SMITAS ZOLKO JUILE Manager 10275 COLLINS AVE #619, BAL HARBOR, FL, 33154
SMITAS TALLY Manager 10275 COLLINS AVE #619, BAL HARBOR, FL, 33154
Leite Law Agent 1200 Brickell Ave., Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1200 Brickell Ave., Ste 310, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1200 Brickell Ave., Ste 310, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-27 1200 Brickell Ave., Ste 310, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Leite Law -
REINSTATEMENT 2022-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State