Search icon

AFC REPRESENTATIVE INC - Florida Company Profile

Company Details

Entity Name: AFC REPRESENTATIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFC REPRESENTATIVE INC 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: 28 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000070415
FEI/EIN Number NOT APPLICABLE

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

Address: 4001 S OCEAN DR, HOLLYWOOD, FL, 33019, US
Mail Address: 4001 S OCEAN DR, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ DIEGO M President 4001 s ocean drive, AVENTURA, FL, 33019
HERNANDEZ DIEGO M Agent 4001 S OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 4001 S OCEAN DR, 2C, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2016-03-08 4001 S OCEAN DR, 2C, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 4001 S OCEAN DR, 2C, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2011-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-12
REINSTATEMENT 2011-04-07
Domestic Profit 2008-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State