Entity Name: | AVSNF LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AVSNF 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: | 06 Dec 2004 (20 years ago) |
Date of dissolution: | 09 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2019 (6 years ago) |
Document Number: | L04000088009 |
FEI/EIN Number |
202993391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12555 BISCAYNE BLVD, #924, NORTH MIAMI, FL, 33181 |
Mail Address: | 12555 BISCAYNE BLVD, #924, NORTH MIAMI, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROOZ EFRAIM | Managing Member | 12555 BISCAYNE BLVD, #924, NORTH MIAMI, FL, 33181 |
LEA LIBERMAN | Agent | 2699 STIRLING ROAD, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-13 | LEA LIBERMAN | - |
REINSTATEMENT | 2017-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-05 | 2699 STIRLING ROAD, SUITE A-305, FORT LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 2014-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-01 | 12555 BISCAYNE BLVD, #924, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2008-03-03 | 12555 BISCAYNE BLVD, #924, NORTH MIAMI, FL 33181 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-09 |
ANNUAL REPORT | 2018-03-28 |
REINSTATEMENT | 2017-09-13 |
ANNUAL REPORT | 2015-04-28 |
REINSTATEMENT | 2014-12-05 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-03-03 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-07-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State