Search icon

AFP-MIAMI, LIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: AFP-MIAMI, LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Oct 1996 (29 years ago)
Date of dissolution: 16 Mar 2018 (7 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 16 Mar 2018 (7 years ago)
Document Number: M96000000415
FEI/EIN Number 311479320

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

Address: 250 W. COURT STREET, SUITE 200-E, CINCINNATI, OH, 45202
Mail Address: 250 W. COURT STREET, SUITE 200-E, CINCINNATI, OH, 45202
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CHAVEZ MARTIN A Manager 250 W. COURT ST., STE 200E, CINCINNATI, OH, 45202
CHAVEZ ROBERT Manager 250 W. COURT ST., STE 200E, CINCINNATI, OH, 45202
CHAVEZ MANUEL Manager 250 W. COURT ST., STE 200E, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-03-16 - -
CHANGE OF MAILING ADDRESS 2012-01-16 250 W. COURT STREET, SUITE 200-E, CINCINNATI, OH 45202 -
REGISTERED AGENT NAME CHANGED 2004-03-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2004-03-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-20 250 W. COURT STREET, SUITE 200-E, CINCINNATI, OH 45202 -

Documents

Name Date
LC Withdrawal 2018-03-16
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State