Entity Name: | ABP FL (MIAMI) LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 22 Oct 2004 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Nov 2024 (4 months ago) |
Document Number: | M04000004537 |
FEI/EIN Number |
77-0627356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1950 Spectrum Circle, Suite 300, Marietta, GA, 30067, US |
Mail Address: | 1950 Spectrum Circle, Suite 300, Marietta, GA, 30067, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BLUELINX HOLDINGS INC. | Member | 1950 Spectrum Circle, Marietta, GA, 30067 |
C T CORPORATION SYSTEM | Agent | - |
Reddy Shyam K | Sr | 1950 Spectrum Circle, Marietta, GA, 30067 |
WILSON MICHAEL | Chief Compliance Officer | 1950 SPECTRUM CIRCLE, MARIETTA, GA, 30067 |
LEE CHAD | Vice President | 1950 SPECTRUM CIRCLE, MARIETTA, GA, 30067 |
OEI LEO | Vice President | 1950 SPECTRUM CIRCLE, MARIETTA, GA, 30067 |
LUMPKIN CHRISTIN | Assistant | 1950 SPECTRUM CIRCLE, MARIETTA, GA, 30067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-11-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 1950 Spectrum Circle, Suite 300, Marietta, GA 30067 | - |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 1950 Spectrum Circle, Suite 300, Marietta, GA 30067 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-11 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-11 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
LC Amendment | 2024-11-20 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State