Search icon

AFRICA-USA VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: AFRICA-USA VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFRICA-USA VENTURES, 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: 18 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000007829
FEI/EIN Number 274641898

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

Address: 485 NW 71st Street, Apt 102, Miami, FL, 33150, US
Mail Address: 485 NW 71st Street, Apt 102, Miami, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS MICHAEL T Manager 485 NW 71st Street, Miami, FL, 33150
MORRIS MICHAEL T Agent 485 NW 71st Street, Miami, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122316 AFUSAVE EXPIRED 2011-12-15 2016-12-31 - 2500 E HALLANDALE BEACH BLVD, SUITE 507, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 485 NW 71st Street, Apt 102, Miami, FL 33150 -
CHANGE OF MAILING ADDRESS 2018-04-15 485 NW 71st Street, Apt 102, Miami, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 485 NW 71st Street, Apt 102, Miami, FL 33150 -
LC AMENDMENT 2011-12-19 - -

Documents

Name Date
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-07-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-21
LC Amendment 2011-12-19
Florida Limited Liability 2011-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State