Search icon

A&F INTERNATIONAL FOOD COMMODITY, LLC - Florida Company Profile

Company Details

Entity Name: A&F INTERNATIONAL FOOD COMMODITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&F INTERNATIONAL FOOD COMMODITY, 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: 24 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2024 (10 months ago)
Document Number: L13000134887
FEI/EIN Number 392080889

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

Mail Address: 4987 N UNIVERSITY DR SUITE 22B, LAUDERHILL, FL, 33351, US
Address: 4540 NW 36TH, 406, LAUDERDALE LKS, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON ANITE Manager 4540 NW 36TH ST Ste 406, LAUDERDALE LKS, FL, 33319
Saint Charles Fredo MGR Manager 4540 NW 36th St, Lauderdale Lakes, FL, 33319
NELSON ANITE Agent 4540 NW 36TH ST, LAUDERDALE LKS, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096901 A&F BUSINESS GROUP EXPIRED 2015-09-21 2020-12-31 - 4540 NW 36TH STREET, #406, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-10-11 4540 NW 36TH, 406, LAUDERDALE LKS, FL 33319 -
REGISTERED AGENT NAME CHANGED 2020-06-24 NELSON, ANITE -
REINSTATEMENT 2020-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-06-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-03
AMENDED ANNUAL REPORT 2020-12-10
AMENDED ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2020-06-23
REINSTATEMENT 2020-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State