Search icon

AFERGI PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: AFERGI PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFERGI PROPERTIES, 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: 23 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000049060
FEI/EIN Number 82-4624695

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

Address: 2900 NE 7th Ave, MIAMI, FL, 33137, US
Mail Address: 2900 NE 7th Ave, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ADRIAN E Manager 2900 NE 7th Ave, MIAMI, FL, 33137
RODRIGUEZ ADRIAN Agent 2900 NE 7th Ave, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-13 2900 NE 7th Ave, UNIT 4302, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-13 2900 NE 7th Ave, UNIT 4302, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-10-13 2900 NE 7th Ave, UNIT 4302, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2021-10-13 RODRIGUEZ, ADRIAN -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-03-08 - -
LC AMENDMENT 2018-03-01 - -

Documents

Name Date
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2019-04-29
LC Amendment 2018-03-08
LC Amendment 2018-03-01
Florida Limited Liability 2018-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6262567801 2020-06-01 0455 PPP 701 BRICKELL KEY BLVD, APT 508, MIAMI, FL, 33131-2621
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41685
Loan Approval Amount (current) 7468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2621
Project Congressional District FL-27
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7537.77
Forgiveness Paid Date 2021-05-20

Date of last update: 01 May 2025

Sources: Florida Department of State