Entity Name: | AFMX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AFMX 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: |
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: | 13 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | L12000142688 |
FEI/EIN Number |
90-0944594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 SE 6 Street, FT LAUDERDALE, FL, 33301, US |
Mail Address: | 110 SE 6 Street, FT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Flagler Duval Management | Agent | 110 SE 6 Street, FT LAUDERDALE, FL, 33301 |
SAVIR ITAMAR | Managing Member | 905 N FEDERAL HWY, Fort Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 110 SE 6 Street, Suite 1700-15, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 110 SE 6 Street, Suite 1700-15, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Flagler Duval Management | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 110 SE 6 Street, Suite 1700-15, FT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-01-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-09-21 |
AMENDED ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State