Search icon

AMERICAN LOVE AND APPRECIATION FUND, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LOVE AND APPRECIATION FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 17 Sep 2002 (23 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: N02000007100
FEI/EIN Number 743070007

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

Address: 12378 SW 82 Avenue, Miami, FL, 33156, US
Mail Address: 12378 SW 82 Avenue, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYN & ASSOCIATES, P.A. Agent -
GARNER TONI Director 12378 SW 82 AVE, MIAMI, FL, 33156
BRYN MARK Director 2 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002912 CLEAN START ACTIVE 2020-01-07 2025-12-31 - 9485 SW 72 STREET, MIAMI, FL, 33173
G13000062739 VETERAN LOVE EXPIRED 2013-06-21 2018-12-31 - 12388 SW 82 AVENUE, MIAMI, FL, 33156
G13000062738 VETERANLOVE & APPRECIATION FUND EXPIRED 2013-06-21 2018-12-31 - 12388 SW 82 AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-16 - -
CHANGE OF MAILING ADDRESS 2023-03-06 12378 SW 82 Avenue, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 12378 SW 82 Avenue, Miami, FL 33156 -
AMENDMENT 2011-08-25 - -
REGISTERED AGENT NAME CHANGED 2009-04-02 BRYN & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-02 2 SOUTH BISCAYNE BLVD, 2680, MIAMI, FL 33131 -
AMENDMENT 2003-11-05 - -
NAME CHANGE AMENDMENT 2003-01-27 AMERICAN LOVE AND APPRECIATION FUND, INC. -
AMENDMENT 2002-11-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State