Search icon

AFCAM GROUP CORP

Company Details

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

Agent

Name Role Address
FIGUEREDO ALEJANDRO Agent 6225 SW 127th Avenue, Miami, FL, 33183

President

Name Role Address
Figueredo Alejandro President 6225 SW 127th Avenue, Miami, FL, 33183

Director

Name Role Address
Figueredo Alejandro Director 6225 SW 127th Avenue, Miami, FL, 33183

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
AFCAM Group Corp., etc., VS Citizens Property Insurance Corporation, 3D2023-1307 2023-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-10650

Parties

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."

Documents

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