Search icon

AFNIKA, INC.

Company Details

Entity Name: AFNIKA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000049763
FEI/EIN Number 262746004
Address: 1520 NW 128 DR, 308, SUNRISE, FL, 33323
Mail Address: 1520 NW 128 DR, 308, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CHUCK MOGBO, P.A. Agent

President

Name Role Address
FARQUHARSON HEATHER President 1520 NW 128 DR #308, SUNRISE, FL, 33323

Vice President

Name Role Address
FARQUHARSON DOMINIQUE Vice President 1520 NW 128 DR # 308, SUNRISE, FL, 33323

Director

Name Role Address
FARQUHARSON CLAUDETTE Director 1520 NW 128 DR # 308, SUNRISE, FL, 33323

Secretary

Name Role Address
FARQUHARSON JANET Secretary 1520 NW 128 DR # 308, SUNRISE, FL, 33323

Treasurer

Name Role Address
FARQUHARSON MICHAEL Treasurer 1520 NW 128 DR # 308, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174913 FASHION ICONNECT EXPIRED 2009-11-12 2014-12-31 No data P.O. BOX 25658, TAMARAC, FL, 33320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 1520 NW 128 DR, 308, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2011-03-31 1520 NW 128 DR, 308, SUNRISE, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-26
Domestic Profit 2008-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State