Search icon

AMERICAN FOUNDATION CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN FOUNDATION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FOUNDATION CORPORATION 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: 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: 08 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2007 (17 years ago)
Document Number: P03000039468
FEI/EIN Number 300170297

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

Mail Address: 3600 SW 137th Avenue, Miramar, FL, 33027, US
Address: 3434 NW 27th Avenue, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR EMILIO President 3600 SW 137th Avenue, Miramar, FL, 33027
AGUILAR EMILIO Director 3600 SW 137th Avenue, Miramar, FL, 33027
LOPEZ EDILIA Vice President 3600 SW 137th Avenue, Miramar, FL, 33027
AGUILAR EMILIO Agent 3600 SW 137th Avenue, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 3434 NW 27th Avenue, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2022-04-18 3434 NW 27th Avenue, Miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 3600 SW 137th Avenue, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2016-04-26 AGUILAR, EMILIO -
AMENDMENT 2007-10-26 - -
AMENDMENT 2003-12-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000606298 TERMINATED 1000000233198 DADE 2011-09-15 2031-09-21 $ 2,237.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3076938804 2021-04-14 0455 PPS 10780 NW 138th St Unit 6, Hialeah Gardens, FL, 33018-1171
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37898.3
Loan Approval Amount (current) 37898.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33018-1171
Project Congressional District FL-26
Number of Employees 7
NAICS code 238190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38173.45
Forgiveness Paid Date 2022-02-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State