Search icon

ABG EQUITIES INC - Florida Company Profile

Company Details

Entity Name: ABG EQUITIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABG EQUITIES 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: 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: 27 Sep 2019 (6 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: P19000076329
FEI/EIN Number 84-3198971

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

Address: 6000 GLADES ROAD TOWN CENTER MALL, BOCA RATON, FL, 33431, US
Mail Address: 20100 W COUNTRY CLUB DRIVE, APT 603, MIAMI, FL, 33180, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLASKI AARON President 20100 W COUNTRY CLUB DRIVE APT 603, MIAMI, FL, 33180
HAGUEL ARIEL Vice President 20100 W COUNTRY CLUB DRIVE APT 603, MIAMI, FL, 33180
MICHAEL'S ACCOUNTING/TAX SERVICES INC Agent 21301 Powerline Road, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-16 - -
REGISTERED AGENT NAME CHANGED 2023-11-16 MICHAEL'S ACCOUNTING/TAX SERVICES INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 21301 Powerline Road, Suite 203, Boca Raton, FL 33433 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000346969 ACTIVE 1000000891860 PALM BEACH 2021-06-14 2031-07-14 $ 1,013.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000412977 ACTIVE 1000000891857 PALM BEACH 2021-06-14 2041-08-18 $ 3,478.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-11-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8051187401 2020-05-17 0455 PPP 20100 W COUNTRY CLUB DR APT 603, AVENTURA, FL, 33180-1685
Loan Status Date 2023-08-01
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6701
Loan Approval Amount (current) 6701
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address AVENTURA, MIAMI-DADE, FL, 33180-1685
Project Congressional District FL-24
Number of Employees 3
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State