Search icon

AMERICAN FINANCIAL FREEDOM LLC

Company Details

Entity Name: AMERICAN FINANCIAL FREEDOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Aug 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2014 (10 years ago)
Document Number: L10000087710
FEI/EIN Number 273296591
Address: 1111 Park Center Blvd # 425, Miami Gardens, FL, 33169, US
Mail Address: 1111 Park Center Blvd # 425, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROSHKO ALEXANDER Agent 1111 Park Center Blvd # 425, Miami Gardens, FL, 33169

Managing Member

Name Role Address
ROSHKO ALEXANDER Managing Member 1111 Park Center Blvd # 425, Miami Gardens, FL, 33169

Manager

Name Role Address
ROSHKO TATYANA Manager 1111 Park Center Blvd # 425, Miami Gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030346 GLOBELEND CAPITAL ACTIVE 2024-02-27 2029-12-31 No data 1111 PARK CENTER BLVD 425, MIAMI GARDENS, FL, 33169
G12000016516 GLOBELEND CAPITAL EXPIRED 2012-02-16 2017-12-31 No data 11900 BISCAYNE BLVD # 509, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-12 1111 Park Center Blvd # 425, Miami Gardens, FL 33169 No data
CHANGE OF MAILING ADDRESS 2018-11-12 1111 Park Center Blvd # 425, Miami Gardens, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-12 1111 Park Center Blvd # 425, Miami Gardens, FL 33169 No data
LC AMENDMENT 2014-08-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-11-12
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State