Search icon

AMERICAN HERITAGE FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HERITAGE FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HERITAGE FINANCIAL GROUP, 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: 18 Mar 2003 (22 years ago)
Date of dissolution: 02 Sep 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2009 (16 years ago)
Document Number: P03000031405
FEI/EIN Number 043747355

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

Address: 13831 SW 59 ST, STE. 107, MIAMI, FL, 33183
Mail Address: 13831 SW 59 ST, STE. 107, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AQUINO-HERRERA NILDA L President 13831 SW 59 ST STE 107, MIAMI, FL, 33183
AQUINO-HERRERA NILDA L Secretary 13831 SW 59 ST STE 107, MIAMI, FL, 33183
AQUINO-HERRERA NILDA L Director 13831 SW 59 ST STE 107, MIAMI, FL, 33183
BALDWIN MIRIAM H Vice President 13831 SW 59 ST STE 107, MIAMI, FL, 33183
BALDWIN MIRIAM H Director 13831 SW 59 ST STE 107, MIAMI, FL, 33183
HERRERA MANUEL F Agent 13831 SW 59 ST, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 13831 SW 59 ST, STE. 107, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2009-05-01 13831 SW 59 ST, STE. 107, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 13831 SW 59 ST, STE. 107, MIAMI, FL 33183 -
AMENDMENT 2003-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000822806 LAPSED 1000000183212 DADE 2010-07-30 2020-08-04 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2009-09-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-08-26
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-04-20
Amendment 2003-09-18
Domestic Profit 2003-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State