Entity Name: | AFLG INVESTMENTS-INDUSTRIALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2022 (2 years ago) |
Document Number: | M15000004105 |
FEI/EIN Number |
473369489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 Calienta Street, Hernando Beach, FL, 34607, US |
Mail Address: | 701 South Howard Ave, TAMPA, FL, 33606, US |
ZIP code: | 34607 |
County: | Hernando |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Russian Freddy | President | 701 South Howard Ave, TAMPA, FL, 33606 |
RUSSIAN FREDDY ASr. | Agent | 701 South Howard Ave, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000120040 | HIDRALMAC USA | EXPIRED | 2016-11-04 | 2021-12-31 | - | 4030 W., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-21 | RUSSIAN, FREDDY A, Sr. | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-24 | 701 South Howard Ave, #106 #389, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-24 | 5000 Calienta Street, Suite 104, Hernando Beach, FL 34607 | - |
CHANGE OF MAILING ADDRESS | 2021-08-24 | 5000 Calienta Street, Suite 104, Hernando Beach, FL 34607 | - |
LC DISSOCIATION MEM | 2020-06-08 | - | - |
LC NAME CHANGE | 2015-08-03 | AFLG INVESTMENTS-INDUSTRIALS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-05 |
REINSTATEMENT | 2022-11-21 |
ANNUAL REPORT | 2021-08-24 |
CORLCDSMEM | 2020-06-08 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-07-31 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State