Search icon

A + FARMS, INC.

Company Details

Entity Name: A + FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000034729
FEI/EIN Number 651094120
Address: 2000 NW 70 AVENUE, MIAMI, FL, 33122, US
Mail Address: 2000 NW 70 AVENUE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ MAYRA Agent 15308 SW 69 LANE, MIAMI, FL, 33193

President

Name Role Address
NUMPAKE VELLER H President 15308 SW 69 LANE, MIAMI, FL, 33193

Treasurer

Name Role Address
NUMPAKE VELLER H Treasurer 15308 SW 69 LANE, MIAMI, FL, 33193

Director

Name Role Address
NUMPAKE VELLER H Director 15308 SW 69 LANE, MIAMI, FL, 33193
FERNANDEZ MAYRA Director 15308 SW 69 LANE, MIAMI, FL, 33193

Secretary

Name Role Address
FERNANDEZ MAYRA Secretary 15308 SW 69 LANE, MIAMI, FL, 33193

Vice President

Name Role Address
FERNANDEZ MAYRA Vice President 15308 SW 69 LANE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 2000 NW 70 AVENUE, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2004-03-22 2000 NW 70 AVENUE, MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-22 15308 SW 69 LANE, MIAMI, FL 33193 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900011053 LAPSED 06-6141-CC23 CTY CRT FOR MIAMI-DADE CTY 2006-06-23 2011-07-26 $8146.95 INFINITY FARMS, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-10-15
Domestic Profit 2001-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State