Search icon

AFG FINANCIAL MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: AFG FINANCIAL MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFG FINANCIAL MIAMI, 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: 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: 26 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2017 (8 years ago)
Document Number: L13000030292
FEI/EIN Number 800903803

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

Address: 9701 COLLINS AVENUE, UNIT 605, BAL HARBOR, FL, 33154
Mail Address: 7345 w sand lake Rd, Orlando, FL, 32819, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARSON SAMUEL Manager 9701 COLLINS AVENUE, UNIT 605, BAL HARBOR, FL, 33154
GARSON PRISCILLA Auth 9701 COLLINS AVENUE, UNIT 605, BAL HARBOR, FL, 33154
Safety Tax & Bookkeeping Agent 7345 w sand lake Rd, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-28 9701 COLLINS AVENUE, UNIT 605, BAL HARBOR, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 7345 w sand lake Rd, Suite 309, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-11-14 Safety Tax & Bookkeeping -
REINSTATEMENT 2017-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 9701 COLLINS AVENUE, UNIT 605, BAL HARBOR, FL 33154 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-10-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-14
Reinstatement 2017-10-26

Date of last update: 01 May 2025

Sources: Florida Department of State