Search icon

AFH TECHNICAL SOLUTIONS CORP. - Florida Company Profile

Company Details

Entity Name: AFH TECHNICAL SOLUTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFH TECHNICAL SOLUTIONS CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2011 (13 years ago)
Document Number: P10000013935
FEI/EIN Number 980650154

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

Address: 4300 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 4300 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARELLI AURA NARCISA Director 4300 BISCAYNE BLVD, MIAMI, FL, 33137
GARELLI AURA NARCISA President 4300 BISCAYNE BLVD, MIAMI, FL, 33137
CACERES CELESTE Director 4300 BISCAYNE BLVD, MIAMI, FL, 33137
CACERES ANDREA Director 4300 BISCAYNE BLVD, MIAMI, FL, 33137
OFFIX SOLUTIONS LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-01-15 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-01-15 OFFIX SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
AMENDMENT 2011-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000202172 TERMINATED 1000000654660 LEON 2015-01-28 2035-02-05 $ 3,518.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000291246 TERMINATED 1000000294580 LEON 2013-01-30 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000975360 TERMINATED 1000000294361 LEON 2012-12-07 2032-12-14 $ 22,908.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State