Search icon

A+FINANCIAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: A+FINANCIAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A+FINANCIAL CENTER, 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: 22 Jul 2008 (17 years ago)
Date of dissolution: 23 Jul 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2015 (10 years ago)
Document Number: L08000070384
FEI/EIN Number 800222027

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

Address: 10258 S. US HWY 1, PORT SAINT LUCIE, FL, 34952
Mail Address: 10258 S. US HWY 1, PORT SAINT LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIANO DANA Manager 10258 S. US HWY 1, PORT SAINT LUCIE, FL, 34952
MIANO DANA Agent 10258 S. US HWY 1, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-06-09 MIANO, DANA -
LC AMENDMENT 2011-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 10258 S. US HWY 1, PORT SAINT LUCIE, FL 34952 -
LC AMENDMENT 2011-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 10258 S. US HWY 1, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2011-02-18 10258 S. US HWY 1, PORT SAINT LUCIE, FL 34952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000717824 TERMINATED 1000000174457 ST LUCIE 2010-05-27 2020-07-07 $ 472.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000624558 TERMINATED 1000000151608 ST LUCIE 2009-12-14 2030-06-02 $ 1,979.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
LC Voluntary Dissolution 2015-07-23
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-10-03
LC Amendment 2011-06-09
LC Amendment 2011-02-18
ANNUAL REPORT 2010-04-09
LC Amendment 2010-03-23
LC Name Change 2010-02-09
LC Amendment 2010-01-04
LC Amendment 2009-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State