Search icon

AFLG INVESTMENTS-INDUSTRIALS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Russian Freddy President 701 South Howard Ave, TAMPA, FL, 33606
RUSSIAN FREDDY ASr. Agent 701 South Howard Ave, TAMPA, FL, 33606

Fictitious Names

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

Events

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 -

Documents

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