Search icon

AFVIG, LLC - Florida Company Profile

Company Details

Entity Name: AFVIG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFVIG, 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: 07 Mar 2012 (13 years ago)
Date of dissolution: 04 Nov 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: L12000032328
FEI/EIN Number NOT APPLICABLE

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

Address: 2199 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33134, US
Mail Address: 2199 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER ALVARO Manager 2199 PONCE DE LEON BLVD. STE 301, CORAL GABLES, FL, 33134
GRAU PEDRO Manager 2199 PONCE DE LEON BLVD. STE 301, CORAL GABLES, FL, 33134
SIRULNIK ALEX D ESQ. Agent 2199 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-11-04 - -
REGISTERED AGENT NAME CHANGED 2022-03-11 SIRULNIK, ALEX D, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 2199 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2013-02-13 2199 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 2199 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33134 -

Documents

Name Date
LC Voluntary Dissolution 2022-11-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State