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. |
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 |
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 |
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 | - |
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