Search icon

AF EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: AF EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AF EXPORT, INC. 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: 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: 19 Apr 2001 (24 years ago)
Date of dissolution: 02 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: P01000039879
FEI/EIN Number 651105705

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

Address: 8390 W FLAGLER ST, 201, MIAMI, FL, 33144, US
Mail Address: 8390 W FLAGLER ST, 201, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMANTE FABIO F President 8390 W FLAGLER ST, 201, MIAMI, FL, 33144
AMANTE FABIO F Secretary 8390 W FLAGLER ST, 201, MIAMI, FL, 33144
AMANTE FABIO F Treasurer 8390 W FLAGLER ST, 201, MIAMI, FL, 33144
AMANTE FABIO F Director 8390 W FLAGLER ST, 201, MIAMI, FL, 33144
SANCHEZ JORGE R Agent 8390 W FLAGLER ST, 201, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 8390 W FLAGLER ST, 201, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-11 8390 W FLAGLER ST, 201, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2017-12-11 8390 W FLAGLER ST, 201, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2017-12-08 SANCHEZ, JORGE R -
CANCEL ADM DISS/REV 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001127456 TERMINATED 1000000432124 MIAMI-DADE 2013-06-12 2032-06-19 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000027980 LAPSED 11-002301 CA 27 MIAMI-DADE COUNTY 2011-12-30 2017-01-17 $140084.04 AVNET, INC. F/K/A BELL MICROPORDUCTS-FUTURE TECH, INC., 2100 NW 97 AVENUE, 101, DORAL, FL 33172
J09000111582 TERMINATED 1000000082513 26436 4774 2008-06-18 2029-01-22 $ 353.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000349505 ACTIVE 1000000082513 26436 4774 2008-06-18 2029-01-28 $ 353.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-12-08
ADDRESS CHANGE 2010-08-04
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State