Search icon

AFG 1127 ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: AFG 1127 ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFG 1127 ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jan 2018 (7 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: L18000000893
FEI/EIN Number 824302273

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

Address: 20423 STATE ROAD 7, BOCA RATON, FL, 33498, US
Mail Address: 20423 STATE ROAD 7, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARREFFI MICHAEL III Manager 20963 Raindance Lane, BOCA RATON, FL, 33428
GARREFFI MICHAEL G Authorized Representative 20963 Raindance Lane, BOCA RATON, FL, 33428
GARREFFI MICHAEL III Agent 20963 Raindance Lane, BOCA RATON,FL, FL, 33482

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 20963 Raindance Lane, BOCA RATON,FL, FL 33482 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 20423 STATE ROAD 7, SUITE F6, #132, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2018-02-27 20423 STATE ROAD 7, SUITE F6, #132, BOCA RATON, FL 33498 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-25
Florida Limited Liability 2018-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9525988409 2021-02-17 0455 PPS 20423 State Road 7 Ste F6 PMB 132, Boca Raton, FL, 33498-6792
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33498-6792
Project Congressional District FL-23
Number of Employees 4
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51212.38
Forgiveness Paid Date 2021-08-03
4795127105 2020-04-13 0455 PPP 20423 SR 7, Suite F6-132, Boca Raton, FL, 33498
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45620.77
Loan Approval Amount (current) 45620.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33498-1000
Project Congressional District FL-22
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45911.29
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State