Search icon

AFG CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: AFG CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFG CAPITAL, 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: 05 Jan 2007 (18 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: L07000001945
FEI/EIN Number 223950631

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

Address: 11900 BISCAYNE BLVD, SUITE 630, MIAMI, FL, 33181
Mail Address: 11900 BISCAYNE BLVD, SUITE 630, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ALEJANDRO Manager 11900 BISCAYNE BLVD SUITE 630, MIAMI, FL, 33181
GALLEGO FELIPE Manager 11900 BISCAYNE BLVD SUITE 630, MIAMI, FL, 33181
FERNANDEZ LIZETTE Secretary 11900 BISCAYNE BLVD SUIT E630, MIAMI, FL, 33181
CASTANEDA NATALIA Treasurer 11900 BISCAYNE BLVD SUITE 630, MIAMI, FL, 33181
RITTER, ZARETSKY & LIEBER Agent 2915 BISCAYNE BLVD, SUITE 300, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 2915 BISCAYNE BLVD, SUITE 300, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 11900 BISCAYNE BLVD, SUITE 630, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2008-04-16 11900 BISCAYNE BLVD, SUITE 630, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2008-04-16 RITTER, ZARETSKY & LIEBER -

Documents

Name Date
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-16
Florida Limited Liability 2007-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State