Entity Name: | AFKA ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFKA ENTERPRISES, 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: |
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: | 14 Jul 2003 (22 years ago) |
Document Number: | P03000077048 |
FEI/EIN Number |
300220827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4616 NW 133 st, OPA LOCKA, FL, 33054, US |
Mail Address: | 4616 NW 133 st, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCA OLAF | President | 12173 nw 99 av, HIALEAH GARDENS, FL, 33018 |
ROCA OLAF | Secretary | 12173 nw 99 av, HIALEAH GARDENS, FL, 33018 |
roca Olaf | Agent | 12173 nw 99 av, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 4616 NW 133 st, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2024-03-01 | 4616 NW 133 st, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | roca, Olaf | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 12173 nw 99 av, 2, HIALEAH GARDENS, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State