Search icon

AMERICAN SOUTHERN FINANCIAL GROUP, L.C. - Florida Company Profile

Company Details

Entity Name: AMERICAN SOUTHERN FINANCIAL GROUP, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN SOUTHERN FINANCIAL GROUP, L.C. 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: 18 May 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L93000000157
FEI/EIN Number 650410298

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

Address: 2121 SW 3RD AVE, SUITE 601, MIAMI, FL, 33129
Mail Address: 2121 SW 3RD AV, SUITE 601, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AMERICAN SOUTHERN MORTGAGE CORPORATION Managing Member
THE KEYES COMPANY Managing Member
FRIEDLANDER & KAMELHAIR, PL Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 1520 E Sunrise Blvd., Ft. Lauderdale, FL 33304-2363 -
REGISTERED AGENT NAME CHANGED 2013-03-05 FRIEDLANDER & KAMELHAIR PL -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 2121 SW 3RD AVE, SUITE 601, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2012-01-19 2121 SW 3RD AVE, SUITE 601, MIAMI, FL 33129 -
REINSTATEMENT 1997-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CONTRIBUTION CHANGE 1995-04-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State