Search icon

ABRE, INC. - Florida Company Profile

Company Details

Entity Name: ABRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABRE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 Jun 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: P00000061020
FEI/EIN Number 651018472

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

Address: 10800 Biscayne Blvd Suite 600, Miami, FL, 33161, US
Mail Address: 10800 Biscayne Blvd Suite 600, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abraham Shaulson Manager 10800 BISCAYNE BLVD. SUITE 600, MIAMI, FL, 33161
MILLENNIUM MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 10800 Biscayne Blvd Suite 600, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-01-23 10800 Biscayne Blvd Suite 600, Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2019-01-16 MILLENNIUM MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-06-16 10800 BISCAYNE BLVD, SUITE 600, MIAMI,FL, FL 33161 -
CANCEL ADM DISS/REV 2006-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State