Search icon

ADVANTAGE FINANCIAL SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: ADVANTAGE FINANCIAL SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANTAGE FINANCIAL SERVICES, 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: 17 Nov 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000111746
FEI/EIN Number APPLIED FOR

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

Address: 111 NW 183rd Street, 200, Miami Gardens, FL, 33169, US
Mail Address: 111 NW 183rd Street, 301, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Milfort Jonathan S Auth 111 NW 183rd Street, Miami Gardens, FL, 33169
MILFORT JONATHAN S Auth 18441 NW 2nd Avenue, MIAMI GARDENS, FL, 33169
Milfort Jonathan S Agent 111 NW 183rd Street, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 111 NW 183rd Street, 200, Miami Gardens, FL 33169 -
REGISTERED AGENT NAME CHANGED 2020-06-05 Milfort, Jonathan S -
CHANGE OF MAILING ADDRESS 2020-06-05 111 NW 183rd Street, 200, Miami Gardens, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 111 NW 183rd Street, 200, Miami Gardens, FL 33169 -
LC AMENDMENT AND NAME CHANGE 2010-05-13 ADVANTAGE FINANCIAL SERVICES, LLC. -
CANCEL ADM DISS/REV 2010-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-15

Date of last update: 02 May 2025

Sources: Florida Department of State