Search icon

A.F.S.K., INC. - Florida Company Profile

Company Details

Entity Name: A.F.S.K., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.F.S.K., 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: 28 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000068225
FEI/EIN Number 352428952

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

Address: 9951 SW 142 AVE, KENDALL, FL, 33186
Mail Address: 9951 SW 142 AVE, KENDALL, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAZAI GHOLAM President 9951 S.W. 142 AVENUE, MIAMI, FL, 33186
KHAZAI GHOLAM Director 9951 S.W. 142 AVENUE, MIAMI, FL, 33186
KHAZAI SOUDABEH Director 9951 S.W. 142 AVENUE, MIAMI, FL, 33186
KHAZAI SOUDABEH Secretary 9951 S.W. 142 AVENUE, MIAMI, FL, 33186
KHAZAI SOUDABEH Treasurer 9951 S.W. 142 AVENUE, MIAMI, FL, 33186
SCHREIBER DARRYL S Agent 5600 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012393 MIAMI PIZZA KITCHEN EXPIRED 2012-02-06 2017-12-31 - 9951 S.W. 142 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2012-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-11 5600 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
AMENDMENT 2012-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 9951 SW 142 AVE, KENDALL, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-01-27 9951 SW 142 AVE, KENDALL, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000807973 ACTIVE 1000000533178 MIAMI-DADE 2013-11-18 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Amendment 2012-06-11
Off/Dir Resignation 2012-06-11
ANNUAL REPORT 2012-04-29
Amendment 2012-02-06
Domestic Profit 2011-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State