Search icon

AFFORDABLE FINANCE & INVESTMENTS, INC.

Company Details

Entity Name: AFFORDABLE FINANCE & INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2004 (20 years ago)
Document Number: P04000141662
FEI/EIN Number 201749127
Address: 13857 SW 50 ST, MIRAMAR, FL, 33027
Mail Address: 13857 SW 50 ST, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO JR JUAN C Agent 13857 SW 50 ST, MIRAMAR, FL, 33027

President

Name Role Address
CASTILLO JR JUAN C President 13857 SW 50 ST, MIRAMAR, FL, 33027

Secretary

Name Role Address
CASTILLO JR JUAN C Secretary 13857 SW 50 ST, MIRAMAR, FL, 33027

Treasurer

Name Role Address
CASTILLO JR JUAN C Treasurer 13857 SW 50 ST, MIRAMAR, FL, 33027

Director

Name Role Address
CASTILLO JR JUAN C Director 13857 SW 50 ST, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082597 ECOWASH CAR SPA EXPIRED 2015-08-10 2020-12-31 No data 13857 SW 50TH ST, MIRAMAR, FL, 33027
G08252900195 AFI PROPERTY SERVICES EXPIRED 2008-09-07 2013-12-31 No data 13857 SW 50TH ST, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-06 CASTILLO JR, JUAN CARLOS No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 13857 SW 50 ST, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2005-01-18 13857 SW 50 ST, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 13857 SW 50 ST, MIRAMAR, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State