Search icon

AZFUK, INC.

Company Details

Entity Name: AZFUK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000026121
Address: 4210 SW 115TH AVE, MIAMI, FL, 33165
Mail Address: 4210 SW 115TH AVE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZAYAS GEORGE A Agent 4210 SW 115TH AVE, MIAMI, FL, 33165

President

Name Role Address
ZAYAS GEORGE A President 4210 SW 115THA VE, MIAMI, FL, 33165

Secretary

Name Role Address
ZAYAS GEORGE A Secretary 4210 SW 115THA VE, MIAMI, FL, 33165

Director

Name Role Address
ZAYAS GEORGE A Director 4210 SW 115THA VE, MIAMI, FL, 33165
VEGA JESUS Director 1452 W HORIZON PARKWAY 244, HENDERDON, NV, 89012

Vice President

Name Role Address
VEGA JESUS Vice President 1452 W HORIZON PARKWAY 244, HENDERDON, NV, 89012

Treasurer

Name Role Address
VEGA JESUS Treasurer 1452 W HORIZON PARKWAY 244, HENDERDON, NV, 89012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-07-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-13 4210 SW 115TH AVE, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2009-07-13 4210 SW 115TH AVE, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2009-07-13 ZAYAS, GEORGE A No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-13 4210 SW 115TH AVE, MIAMI, FL 33165 No data

Documents

Name Date
ADDRESS CHANGE 2009-08-04
Amendment 2009-07-13
Domestic Profit 2009-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State