Entity Name: | AFC INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AFC INVESTMENTS, 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: |
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: | 30 Aug 2010 (15 years ago) |
Date of dissolution: | 06 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Sep 2019 (6 years ago) |
Document Number: | L10000090959 |
FEI/EIN Number |
900604929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 N.W. 150th Avenue, Pembroke Pines, FL, 33028, US |
Mail Address: | 2000 N.W. 150th Avenue, Pembroke Pines, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASANUEVA MARTHA | President | 2000 N.W. 150th Avenue, Pembroke Pines, FL, 33028 |
ROSSZ FIU CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-22 | 200 S. Biscayne Blvd., Suite 2600, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 2000 N.W. 150th Avenue, Suite 2105, Pembroke Pines, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 2000 N.W. 150th Avenue, Suite 2105, Pembroke Pines, FL 33028 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | ROSSZ FIU CORPORATION | - |
LC STMNT OF AUTHORITY | 2015-07-10 | - | - |
LC AMENDMENT | 2014-07-17 | - | - |
LC NAME CHANGE | 2011-08-03 | AFC INVESTMENTS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000469217 | TERMINATED | 1000000718414 | MIAMI-DADE | 2016-07-29 | 2036-08-04 | $ 1,036.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-06 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-29 |
AMENDED ANNUAL REPORT | 2015-09-17 |
CORLCAUTH | 2015-07-10 |
AMENDED ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2015-01-08 |
LC Amendment | 2014-07-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State