Search icon

AFWE - THRILLER CORP. - Florida Company Profile

Company Details

Entity Name: AFWE - THRILLER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFWE - THRILLER 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: 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: 03 Mar 2010 (15 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: P10000019148
FEI/EIN Number 272562121

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

Mail Address: 253 NE 2nd Street, Miami, FL, 33132, US
Address: 401 BISCAYNE BLVD., DOCK - THRILLER, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CKYACHTS,INC Manager POBOX 350564, FT.LAUDERDALE, FL, 33335
GRH MARINE, INC. Manager -
THRILLER MIAMI, LLC Agent -
CKYACHTS,INC Mg POBOX 350564, FT.LAUDERDALE, FL, 33335
GRH MARINE, INC. Mg -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 - -
CHANGE OF MAILING ADDRESS 2016-04-07 401 BISCAYNE BLVD., DOCK - THRILLER, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2010-12-17 THRILLER MIAMI LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-12-17 401 BISCAYNE BLVD (DOCK - THRILLER), MIAMI, FL 33132 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State