Search icon

AFFA CORPORATION - Florida Company Profile

Company Details

Entity Name: AFFA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFA CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Feb 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: 469442
FEI/EIN Number 591594399

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

Address: 6321 NW 87 AVENUE, MIAMI, FL, 33178
Mail Address: 6321 NW 87 AVENUE, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO MERCEDES Secretary 2200 NE 33 AVE, APT 10F, FT LAUDERDALE, FL
ALFONSO TANIA President 8000 NW 108TH AVE., TAMARAC, FL, 33321
ALFONSO Tania Agent 8000 nw 108th ave, tamarac, FL, 33321

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 ALFONSO, Tania -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 8000 nw 108th ave, tamarac, FL 33321 -
AMENDMENT 2014-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-08 6321 NW 87 AVENUE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2003-01-08 6321 NW 87 AVENUE, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State