Entity Name: | AFCAM GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 | Agent | 6225 SW 127th Avenue, Miami, FL, 33183 |
Name | Role | Address |
---|---|---|
Figueredo Alejandro | President | 6225 SW 127th Avenue, Miami, FL, 33183 |
Name | Role | Address |
---|---|---|
Figueredo Alejandro | Director | 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 | No data | 6225 SW 127TH AVENUE, MIAMI, FL, 33183 |
G20000007453 | AFCAM FARMS | ACTIVE | 2020-01-16 | 2025-12-31 | No data | 6225 SW 127TH AVENUE, MIAMI, FL, 33183 |
G15000111947 | AFCAM RESTORATION | ACTIVE | 2015-11-03 | 2025-12-31 | No data | 18573 SW 104TH AVENUE, MIAMI, FL, 33186 |
G11000037761 | ADZ 2 GO, CORP | EXPIRED | 2011-04-18 | 2016-12-31 | No data | 10400 SW 146TH AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-06 | FIGUEREDO, ALEJANDRO | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-21 | 6225 SW 127th Avenue, Miami, FL 33183 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-21 | 6225 SW 127th Avenue, Miami, FL 33183 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-21 | 6225 SW 127th Avenue, Miami, FL 33183 | No data |
AMENDMENT | 2015-11-12 | No data | No data |
REINSTATEMENT | 2011-01-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
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 | 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 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State