Search icon

AHF USA LLC - Florida Company Profile

Company Details

Entity Name: AHF USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AHF USA 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: 03 Feb 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: L15000020221
FEI/EIN Number 47-3538442

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

Address: 5571 N UNIVERSITY DR, SUITE 104, CORAL SPRINGS, FL, 33067, US
Mail Address: 5571 N UNIVERSITY DR, SUITE 104, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lurie Lewis Manager 5571 N UNIVERSITY DR, CORAL SPRINGS, FL, 33067
Lurie Lewis Agent 5571 N UNIVERSITY DR, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038839 AMERICAN HORIZON FINANCIAL EXPIRED 2015-04-17 2020-12-31 - 5491 UNIVERSITY DR, SUITE 202-B, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-19 Lurie, Lewis -
LC NAME CHANGE 2018-03-26 AHF USA LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 5571 N UNIVERSITY DR, SUITE 104, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2018-03-01 5571 N UNIVERSITY DR, SUITE 104, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 5571 N UNIVERSITY DR, SUITE 104, CORAL SPRINGS, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-14
LC Name Change 2018-03-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State