Search icon

AFFILIATED MEMBERS LLC - Florida Company Profile

Company Details

Entity Name: AFFILIATED MEMBERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFILIATED MEMBERS 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: 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: 28 Apr 2011 (14 years ago)
Document Number: L11000050136
FEI/EIN Number 900824981

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

Address: 2050 Coral Way, MIAMI, FL, 33145, US
Mail Address: 2050 Coral Way, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herrera Bryan M Sole 2428 SW 23 Terrace, MIAMI, FL, 33145
Herrera Bryan M Agent 2428 SW 23 TERRACE, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026085 GFX HOUSE EXPIRED 2015-03-12 2020-12-31 - 2428 SW 23 TERRACE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2050 Coral Way, 600, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2025-02-05 2050 Coral Way, 600, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 2050 Coral Way, 520, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2017-04-07 2050 Coral Way, 520, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2016-04-22 Herrera, Bryan M -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State