Search icon

AVF INVESTMENTS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: AVF INVESTMENTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVF INVESTMENTS GROUP, 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: 25 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: L17000182126
FEI/EIN Number 822611313

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

Address: 1961 NW 150TH AVE, PEMBROKE PINES, FL, 33028, US
Mail Address: 1961 NW 150TH AVE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAROUN FAWZI G Manager 1961 NW 150TH AVE, PEMBROKE PINES, FL, 33028
FAROUN FAWZI Agent 1961 NW 150TH AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 1961 NW 150TH AVE, UNIT 105, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2022-07-25 1961 NW 150TH AVE, UNIT 105, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2022-07-25 FAROUN, FAWZI -
LC AMENDMENT 2020-06-29 - -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
IVETTE PIERCE A/K/A SAPPHIRE ISIS EL, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, etc., et al., 3D2018-2400 2018-11-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14571

Parties

Name IVETTE PIERCE
Role Appellant
Status Active
Name AVF INVESTMENTS GROUP, LLC
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations RAYMOND CARRERO
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated April 2, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-04-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-02
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-02-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before December 9, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-11-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of IVETTE PIERCE
Docket Date 2018-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
LC Amendment 2022-07-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-16
LC Amendment 2020-06-29
ANNUAL REPORT 2020-03-06
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-03-18
REINSTATEMENT 2018-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State