Search icon

ANAMARFE INTERNATIONAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ANAMARFE INTERNATIONAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANAMARFE INTERNATIONAL GROUP, 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: 17 Dec 2012 (12 years ago)
Date of dissolution: 21 Dec 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2017 (7 years ago)
Document Number: L12000157196
FEI/EIN Number 46-1695799

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

Address: 1450 Brickell Avenue, Ste. 1800, MIAMI, FL, 33131, US
Mail Address: 1450 Brickell Avenue, Ste. 1800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROS MARCIO B Managing Member 1450 Brickell Avenue, Ste. 1800, MIAMI, FL, 33131
SCARDUA FRANCISCO A Managing Member 19610 NE 26 AVE, MIAMI, FL, 33180
Barros Ana P Manager 1450 Brickell Avenue, Ste. 1800, Miami, FL, 33131
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-26 1450 Brickell Avenue, Ste. 1800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-07-26 Corporate Creations Network, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2016-07-26 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-07-26 1450 Brickell Avenue, Ste. 1800, MIAMI, FL 33131 -
REINSTATEMENT 2015-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2017-12-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-07-26
REINSTATEMENT 2015-03-03
ANNUAL REPORT 2013-04-23
Florida Limited Liability 2012-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State