Search icon

A.O.F. GROUP LLC - Florida Company Profile

Company Details

Entity Name: A.O.F. GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

A.O.F. 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: 30 Jan 2013 (12 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: L13000016080
FEI/EIN Number 45-5326861

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

Address: 2102 NE 123 ST, NORTH MIAMI, FL 33181
Mail Address: 2102 ne 123 st, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLETO, EDUARDO A Agent 2102 ne 123 st, NORTH MIAMI, FL 33181
CLETO, EDUARDO A Manager 2102 NE 123 ST, NORTH MIAMI, FL 33181
febles, meilani Manager 2102 ne 123 st, NORTH MIAMI, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109144 LIVING LEGENDS BARBERSHOP ACTIVE 2020-08-24 2025-12-31 - 2102 NE 123 ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 2102 NE 123 ST, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-09-10 2102 NE 123 ST, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-10 2102 ne 123 st, NORTH MIAMI, FL 33181 -
CONVERSION 2013-01-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000042196. CONVERSION NUMBER 100000129001

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-06-09
ANNUAL REPORT 2013-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9858367304 2020-05-03 0455 PPP 2208 1/2 NE 123RD ST, NORTH MIAMI, FL, 33181-2904
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33181-2904
Project Congressional District FL-24
Number of Employees 6
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3731.42
Forgiveness Paid Date 2021-03-10

Date of last update: 22 Feb 2025

Sources: Florida Department of State