Search icon

AFFIANCE CONSULTING FIRM LLC - Florida Company Profile

Company Details

Entity Name: AFFIANCE CONSULTING FIRM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFIANCE CONSULTING FIRM 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 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: L15000186294
FEI/EIN Number 47-5636510

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

Address: 1932 NW 5TH ST, MIAMI, FL, 33125, US
Mail Address: 1932 NW 5TH ST, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO EDUARDO D Manager 1932 NW 5TH ST, MIAMI, FL, 33125
ALFONSO EDUARDO D Agent 1932 NW 5TH ST, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000062089 ACF CLEANING SERVICES ACTIVE 2022-05-18 2027-12-31 - 1932 NW 5TH STREET, MIAMI, FL, 33125
G22000062091 ACF MAINTENANCE SERVICES ACTIVE 2022-05-18 2027-12-31 - 1932 NW 5TH STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-07 1932 NW 5TH ST, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2019-11-07 1932 NW 5TH ST, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2019-11-07 ALFONSO, EDUARDO D -
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 1932 NW 5TH ST, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-11
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-08
Florida Limited Liability 2015-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State