Search icon

AFORCEGROUP INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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