Search icon

AFB INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: AFB INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFB INTERNATIONAL, 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: 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: 16 Jun 2011 (14 years ago)
Document Number: P11000056287
FEI/EIN Number 452549709

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

Address: 6100 HOLLYWOOD BLVD, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 6100 HOLLYWOOD BLVD, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YAEKHUU70TID09 P11000056287 US-FL GENERAL ACTIVE -

Addresses

Legal C/O AINSWORTH, SHMUEL, 5301 NW 37th Ave, Miami, US-FL, US, 33142
Headquarters 5301 37th Ave, Miami, US-FL, US, 33142

Registration details

Registration Date 2021-05-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-05-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P11000056287

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFB INTERNATIONAL INC 401K PLAN 2023 452549709 2024-09-12 AFB INTERNATIONAL INC 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 446120
Sponsor’s telephone number 5615735177
Plan sponsor’s address 5301 NW 37TH AVE, MIAMI, FL, 33142

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
AFB INTERNATIONAL INC 401K PLAN 2022 452549709 2024-09-12 AFB INTERNATIONAL INC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 812112
Sponsor’s telephone number 5615735177
Plan sponsor’s address 5301 NW 37TH AVE, MIAMI, FL, 33142

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
AFB INTERNATIONAL INC 401K PLAN 2022 452549709 2023-07-20 AFB INTERNATIONAL INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812112
Sponsor’s telephone number 5615735177
Plan sponsor’s address 5301 NW 37TH AVE, MIAMI, FL, 33142

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
AFB INTERNATIONAL INC 401K PLAN 2021 452549709 2022-08-12 AFB INTERNATIONAL INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 812112
Sponsor’s telephone number 5615735177
Plan sponsor’s address 5301 NW 37TH AVE, MIAMI, FL, 33142

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-08-12
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
AFB INTERNATIONAL INC 401 K PROFIT SHARING PLAN TRUST 2018 452549709 2019-06-17 AFB INTERNATIONAL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 522220
Sponsor’s telephone number 5615735177
Plan sponsor’s address 4595 NW 37TH CT, MIAMI, FL, 33142

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RUBENSTEIN MOSHE Othe 6100 HOLLYWOOD BLVD, NORTH MIAMI BEACH, FL, 33162
Rubenstein Moshe Agent 6100 HOLLYWOOD BLVD, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049379 SAYN BEAUTY ACTIVE 2021-04-11 2026-12-31 - 5301 NW 37TH AVE, MIAMI, FL, 33142
G19000089793 SAYN COMMMERCE EXPIRED 2019-08-21 2024-12-31 - 4595 NW 37TH CT, MIAMI, FL, 33142
G13000097382 CANDY LAND EXPIRED 2013-10-02 2018-12-31 - 11098 BISCAYNE BLVD #401, MIAMI BEACH, FL, 33161
G13000044778 AFB EXPORT EXPIRED 2013-05-09 2018-12-31 - 11098 BISCAYNE BLVD #401, MIAMI BEACH, AK, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 6100 HOLLYWOOD BLVD, SUITE 305, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-02-27 6100 HOLLYWOOD BLVD, SUITE 305, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2023-02-27 Rubenstein, Moshe -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 6100 HOLLYWOOD BLVD, SUITE 305, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-09-15
AMENDED ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-09
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5615717702 2020-05-01 0455 PPP 4595 NW 37th CT, Miami, FL, 33142
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133146
Loan Approval Amount (current) 133146
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 23
NAICS code 424410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 134824
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State