Entity Name: | AFORCEGROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFORCEGROUP 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: | 02 Dec 2010 (14 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: | P10000097527 |
FEI/EIN Number |
274703260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14635 SW 32 ST, MIAMI, FL, 33175, US |
Mail Address: | 14635 SW 32 ST, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JORGE L | President | 14635 SW 32 ST, MIAMI, FL, 33175 |
PEREZ JORGE L | Agent | 14635 SW 32 ST, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-01 | 14635 SW 32 ST, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2016-09-23 | 14635 SW 32 ST, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-19 | 14635 SW 32 ST, MIAMI, FL 33175 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000244410 | LAPSED | 2017-003918-CA-01 (34) | 11TH JUD CIR CT MIAMI-DADE CTY | 2017-04-19 | 2022-05-01 | $31,076.74 | BANKUNITED, N.A., C/O SCOTT MILCHUK, SR., VICE PRESIDENT, 7765 NW 148 STREET, MIAMI LAKES, FL 33016 |
J17000276289 | LAPSED | 2017 003918 CA 01 34 | MIAMI DADE | 2017-04-10 | 2022-05-22 | $38,449.27 | BANKUNITED, NA, C/O SCOTT MILCHUK, SR. VICE PRES., 7765 N.W. 148 STREET, MIAMI LAKES, FLORIDA 33016 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-31 |
AMENDED ANNUAL REPORT | 2016-11-01 |
AMENDED ANNUAL REPORT | 2016-09-23 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-03-29 |
Domestic Profit | 2010-12-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State