Search icon

A-FORCE INTERNATIONAL EVENTS LLC - Florida Company Profile

Company Details

Entity Name: A-FORCE INTERNATIONAL EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-FORCE INTERNATIONAL EVENTS 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: 16 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: L16000210426
FEI/EIN Number APPLIED FOR

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

Address: 151 SE 1ST ST, MIAMI, FL, 33131, US
Mail Address: 151 SE 1ST ST, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILLA ANDRES Manager 151 SE 1ST ST, MIAMI, FL, 33131
BONILLA RODRIGUEZ RICARDO A Manager 151 SE 1ST ST, MIAMI, FL, 33131
BONILLA MORENO JAVIER F Manager 151 SE 1ST ST, MIAMI, FL, 33131
BONILLA MORENO SARA S Manager 151 SE 1ST ST, MIAMI, FL, 33131
MORENO RIVERA AIDA N Manager 151 SE 1ST ST, MIAMI, FL, 33131
BONILLA ANDRES Agent 40 SW 13TH ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 151 SE 1ST ST, APT 2911, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-30 151 SE 1ST ST, APT 2911, MIAMI, FL 33131 -
LC AMENDMENT 2019-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-22 40 SW 13TH ST, SUITE 102, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2018-01-19 BONILLA, ANDRES -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-11-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
LC Amendment 2019-07-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State