Entity Name: | AFCAM GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFCAM GROUP 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: |
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: | 25 Feb 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Nov 2015 (9 years ago) |
Document Number: | P08000020145 |
FEI/EIN Number |
262029579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6225 SW 127th Avenue, Miami, FL, 33183, US |
Mail Address: | 6225 SW 127th Avenue, Miami, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Figueredo Alejandro | President | 6225 SW 127th Avenue, Miami, FL, 33183 |
Figueredo Alejandro | Director | 6225 SW 127th Avenue, Miami, FL, 33183 |
FIGUEREDO ALEJANDRO | Agent | 6225 SW 127th Avenue, Miami, FL, 33183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000005221 | 305 SURPLUS | ACTIVE | 2024-01-09 | 2029-12-31 | - | 6225 SW 127TH AVENUE, MIAMI, FL, 33183 |
G20000007453 | AFCAM FARMS | ACTIVE | 2020-01-16 | 2025-12-31 | - | 6225 SW 127TH AVENUE, MIAMI, FL, 33183 |
G15000111947 | AFCAM RESTORATION | ACTIVE | 2015-11-03 | 2025-12-31 | - | 18573 SW 104TH AVENUE, MIAMI, FL, 33186 |
G11000037761 | ADZ 2 GO, CORP | EXPIRED | 2011-04-18 | 2016-12-31 | - | 10400 SW 146TH AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-06 | FIGUEREDO, ALEJANDRO | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-21 | 6225 SW 127th Avenue, Miami, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2021-01-21 | 6225 SW 127th Avenue, Miami, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-21 | 6225 SW 127th Avenue, Miami, FL 33183 | - |
AMENDMENT | 2015-11-12 | - | - |
REINSTATEMENT | 2011-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AFCAM Group Corp., etc., VS Citizens Property Insurance Corporation, | 3D2023-1307 | 2023-07-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AFCAM GROUP CORP |
Role | Appellant |
Status | Active |
Representations | Brandy Alvarez |
Name | Citizens Property Insurance Corporation |
Role | Appellee |
Status | Active |
Representations | Sara E. Moore, Jonathan D. Franklin |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-08-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | AFCAM Group Corp. |
Docket Date | 2023-08-11 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2023-08-11 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-08-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-07-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | AFCAM Group Corp. |
Docket Date | 2023-07-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 29, 2023. |
Docket Date | 2023-07-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2023-07-19 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2023-08-02 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Sgrignuoili v. Bakarat, 384 So. 2d 657, 658 (Fla. 3d DCA 1980) ("The order in the instant case merely grants a motion for judgment on the pleadings, but does not dismiss the complaint, the cause, or a party, or enter judgment for the movant. As such, it is an interlocutory, rather than a final order." |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-16 |
AMENDED ANNUAL REPORT | 2023-03-06 |
AMENDED ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6541437103 | 2020-04-14 | 0455 | PPP | 18573 SW 104th Ave, MIAMI, FL, 33186-6847 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State