Search icon

A.F.A.B. INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: A.F.A.B. INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.F.A.B. INVESTMENT GROUP 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 25 Oct 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000077455
FEI/EIN Number 201793154

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

Address: 1451 W. Cypress Creek Rd., Ft. Lauderdale, FL, 33309, US
Mail Address: 1451 W. Cypress Creek Rd., Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIESENBERG RICHARD L Managing Member 1451 W. Cypress Creek Rd., Ft. Lauderdale, FL, 33309
DELGIACCO ROB Managing Member 8491 W. Commercial Blvd., Tamarac, FL, 33351
SONSKY HARRIET Managing Member 5960 NW 99TH WAY, PARKLAND, FL, 33076
RIESENBERG RICHARD L Agent 1451 W. Cypress Creek Rd., Ft. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 1451 W. Cypress Creek Rd., Suite 300, Ft. Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2015-04-06 1451 W. Cypress Creek Rd., Suite 300, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 1451 W. Cypress Creek Rd., Suite 300, Ft. Lauderdale, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-06

Date of last update: 02 May 2025

Sources: Florida Department of State