Entity Name: | A & F PROPERTY HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A & F PROPERTY HOLDINGS 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Aug 2010 (15 years ago) |
Document Number: | L10000088987 |
FEI/EIN Number |
273276074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16375 NE 18 AVENUE, STE. 201, N MIAMI BEACH, FL, 33162 |
Mail Address: | 16375 NE 18 AVENUE, STE. 201, N MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRASER ARYEH | Manager | 16375 NE 18 AVENUE, STE. 201, N MIAMI BEACH, FL, 33162 |
FRASER ARYEH | Agent | 16375 NE 18 AVENUE, STE. 201, N MIAMI BEACH, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000104479 | MASON JAR LOFTS | EXPIRED | 2019-09-24 | 2024-12-31 | - | 3911 SW 56TH ST, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-20 | 16375 NE 18 AVENUE, STE. 201, N MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2011-01-20 | 16375 NE 18 AVENUE, STE. 201, N MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-20 | 16375 NE 18 AVENUE, STE. 201, N MIAMI BEACH, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State