Search icon

AFC INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CASANUEVA MARTHA President 2000 N.W. 150th Avenue, Pembroke Pines, FL, 33028
ROSSZ FIU CORPORATION Agent -

Events

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 -

Debts

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

Documents

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