Entity Name: | AFP 103 MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2010 (14 years ago) |
Document Number: | F09000002683 |
FEI/EIN Number | 208725591 |
Address: | 711 N.W. 72 AVE., MIAMI, FL, 33126 |
Mail Address: | 9 PARK PLACE, 4TH FLOOR, GREAT NECK, NY, 11021 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE COMPANY | Agent | 1201 HAYS ST, TALLAHASSEE, FL, 32301 |
Name | Role | Address |
---|---|---|
WEINBAUM MICHAEL | President | 9 PARK PLACE, GREAT NECK, NY, 11021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000131970 | AFP 103 MANAGEMENT CORP. | EXPIRED | 2009-07-07 | 2014-12-31 | No data | 9 PARK PLACE, GREAT NECK, NY, 11021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-01-16 | 711 N.W. 72 AVE., MIAMI, FL 33126 | No data |
REINSTATEMENT | 2010-10-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-13 | 711 N.W. 72 AVE., MIAMI, FL 33126 | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State