Search icon

ABREU HOMES, INC. - Florida Company Profile

Company Details

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

ABREU HOMES, 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: 11 Apr 2006 (19 years ago)
Document Number: P06000051236
FEI/EIN Number 204665777

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

Address: 6660 LAKE BLUE DRIVE, MIAMI LAKES, FL, 33014, US
Mail Address: 6660 LAKE BLUE DRIVE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU JORGE L President 6660 LAKE BLUE DRIVE, MIAMI LAKES, FL, 33014
TRULLENQUE ANTHONY L Agent 800-71ST ST., MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 6660 LAKE BLUE DRIVE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2018-02-09 6660 LAKE BLUE DRIVE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2007-02-15 TRULLENQUE, ANTHONY LESQ. -
REGISTERED AGENT ADDRESS CHANGED 2007-02-15 800-71ST ST., MIAMI BEACH, FL 33141 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-11
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State