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 |
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 |
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 | - | - |
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 |
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