Entity Name: | AJF MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AJF MANAGEMENT, 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: | 26 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000061964 |
FEI/EIN Number |
45-4252221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12000 Biscayne Blvd., Suite 502, North Miami, FL, 33181, US |
Mail Address: | 12000 Biscayne Blvd., Suite 502, North Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLER ALLEN D | Manager | 12000 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181 |
FULLER JOSHUA D | Manager | 1135 Kane Concourse, Bay Harbor Islands, FL, 33154 |
HIRT FRED | Manager | 12000 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181 |
FULLER JOSHUA D | Agent | 1135 Kane Concourse, Bay Harbor Islands, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 12000 Biscayne Blvd., Suite 502, North Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 12000 Biscayne Blvd., Suite 502, North Miami, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1135 Kane Concourse, 3rd Floor, Bay Harbor Islands, FL 33154 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State