Entity Name: | AFINITI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Aug 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Jul 2019 (6 years ago) |
Document Number: | F12000003224 |
FEI/EIN Number |
550872266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 PENNSYLVANIA AVE NW, SUITE 600, WASHINGTON, DC, 20006, US |
Mail Address: | 1701 PENNSYLVANIA AVE NW, SUITE 600, WASHINGTON, DC, 20006, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Bejar Martha | Director | 1701 PENNSYLVANIA AVE NW, WASHINGTON, DC, 20006 |
logan Sam | Secretary | 1701 PENNSYLVANIA AVE NW, WASHINGTON, DC, 20006 |
Afzal Hassan | Chief Executive Officer | 1701 PENNSYLVANIA AVE NW, WASHINGTON, DC, 20006 |
Myshrall Mike | Chief Financial Officer | 1701 PENNSYLVANIA AVE NW, WASHINGTON, DC, 20006 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000008869 | AFINITI | EXPIRED | 2016-01-25 | 2021-12-31 | - | 1700 PENNSYLVANIA AVE NW, STE 560, WASHINGTON, DC, 20006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-07-29 | AFINITI, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | 1701 PENNSYLVANIA AVE NW, SUITE 600, WASHINGTON, DC 20006 | - |
CHANGE OF MAILING ADDRESS | 2019-01-30 | 1701 PENNSYLVANIA AVE NW, SUITE 600, WASHINGTON, DC 20006 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-01 |
Name Change | 2019-07-29 |
AMENDED ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State