Entity Name: | AFRICA ISRAEL VITRI DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AFRICA ISRAEL VITRI DEVELOPERS, 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. |
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: | 13 May 2004 (21 years ago) |
Date of dissolution: | 22 Apr 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Apr 2013 (12 years ago) |
Document Number: | L04000036725 |
FEI/EIN Number |
201371072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O AFI USA, 229 WEST 43RD STREET, 10TH FL, NEW YORK, NY, 10036 |
Mail Address: | C/O AFI USA, 229 WEST 43RD STREET, 10TH FL, NEW YORK, NY, 10036 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
OLYMPIA FLORIDA LLC | Manager |
INCORP SERVICES, INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
VOLUNTARY DISSOLUTION | 2013-04-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-01 | C/O AFI USA, 229 WEST 43RD STREET, 10TH FL, NEW YORK, NY 10036 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-01 | INCORP SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | C/O AFI USA, 229 WEST 43RD STREET, 10TH FL, NEW YORK, NY 10036 | - |
REINSTATEMENT | 2008-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2008-07-30 | - | - |
LC NAME CHANGE | 2008-05-16 | AFRICA ISRAEL VITRI DEVELOPERS, LLC | - |
MERGER | 2005-11-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000053969 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-04-22 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-05-12 |
ANNUAL REPORT | 2009-05-01 |
REINSTATEMENT | 2008-11-06 |
LC Amendment | 2008-07-30 |
LC Name Change | 2008-05-16 |
ANNUAL REPORT | 2007-04-30 |
Reg. Agent Change | 2006-10-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State