Search icon

AHIFO-11, LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AHIFO-11, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AHIFO-11, 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: 26 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000043622
FEI/EIN Number 208339472

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

Address: 15 Public Square, Suite 504, WILKES-BARRE, PA, 18701, US
Mail Address: 15 Public Square, Suite 504, WILKES-BARRE, PA, 18701, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AHIFO-11, LLC., MISSISSIPPI 923087 MISSISSIPPI

Key Officers & Management

Name Role Address
DuBosar Sheres, P.A. Agent 1800 N. Military Trail, Boca Raton, FL, 33431
AMBIT REAL ESTATE HOLDINGS, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 15 Public Square, Suite 504, WILKES-BARRE, PA 18701 -
CHANGE OF MAILING ADDRESS 2020-04-13 15 Public Square, Suite 504, WILKES-BARRE, PA 18701 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 1800 N. Military Trail, Suite 470, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2016-01-25 DuBosar Sheres, P.A. -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-21
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State