Search icon

SIGNAL AHF LLC - Florida Company Profile

Company Details

Entity Name: SIGNAL AHF 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: 28 Jul 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Sep 2019 (6 years ago)
Document Number: M17000006414
FEI/EIN Number 82-2269046

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

Address: 600 Brickell Avenue, Suite 1900, Miami, FL, 33131, US
Mail Address: 600 Brickell Avenue, Suite 1900, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Pasko Steven W Manager 600 Brickell Avenue, 19th Floor, Miami, FL, 33131
Wander Joshua Manager 600 Brickell Avenue, Miami, FL, 33131
Nerenberg Eliezer Manager 5571 N University Dr, Coral Springs, FL, 33067
Lurie Lewis Manager 5571 N University Dr, Coral Springs, FL, 33067
LOVE FREDERICK A Agent 600 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146227 1800 TAP-HURT ACTIVE 2021-11-01 2026-12-31 - 5571 N UNIVERSITY DR STE 104, CORAL SPRINGS, FL, 33067
G20000127262 AMERICAN HORIZON FINANCIAL ACTIVE 2020-09-30 2025-12-31 - 5571 N UNIVERSITY DR, STE 104, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-10 LOVE, FREDERICK A -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 600 Brickell Avenue, Suite 1900, Miami, FL 33131 -
LC STMNT OF RA/RO CHG 2019-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 600 Brickell Avenue, Suite 1900, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-04-07 600 Brickell Avenue, Suite 1900, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-10
CORLCRACHG 2019-09-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-07
Foreign Limited 2017-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State