Search icon

AMERICAN FREIGHT CORP - Florida Company Profile

Company Details

Entity Name: AMERICAN FREIGHT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN FREIGHT CORP 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: 30 Mar 2006 (19 years ago)
Date of dissolution: 06 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: P06000046162
FEI/EIN Number 270553259

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

Address: 10900 NW 36TH AVE, MIAMI, FL, 33167
Mail Address: 10900 NW 36TH AVE, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA JAIME President 10900 NW 36TH AVE, MIAMI, FL, 33167
GUERRA JAIME Treasurer 10900 NW 36TH AVE, MIAMI, FL, 33167
GIRAUD OMMAR Vice President 10900 NW 36TH AVE, MIAMI, FL, 33167
GUERRA JAIME Agent 10900 NW 36AVE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 10900 NW 36TH AVE, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2014-04-28 10900 NW 36TH AVE, MIAMI, FL 33167 -
AMENDMENT 2014-04-28 - -
AMENDMENT 2013-06-12 - -
REGISTERED AGENT NAME CHANGED 2008-10-01 GUERRA, JAIME -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-06
Amendment 2014-04-28
AMENDED ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2014-02-27
Amendment 2013-06-12
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State