Search icon

AF US HOLDINGS, INC.

Company Details

Entity Name: AF US HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2011 (13 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: P11000092356
FEI/EIN Number 990370199
Address: 16605 Sunrise Ct., Weston, FL, 33326, US
Mail Address: 16605 SUNRISE CT, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ HERRERA JOSE ANTONIO L Agent 16605 Sunrise Ct., Weston, FL, 33326

President

Name Role Address
FERNANDEZ HERRERA JOSE ANTONIO L President 16605 Sunrise Ct., Weston, FL, 33326

Treasurer

Name Role Address
FERNANDEZ HERRERA JOSE ANTONIO L Treasurer 16605 Sunrise Ct., Weston, FL, 33326

Vice President

Name Role Address
FERNANDEZ HERRERA JOSE ANTONIO L Vice President 16605 Sunrise Ct., Weston, FL, 33326

Secretary

Name Role Address
FERNANDEZ HERRERA JOSE ANTONIO L Secretary 16605 Sunrise Ct., Weston, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 16605 Sunrise Ct., Weston, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 16605 Sunrise Ct., Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2020-12-31 16605 Sunrise Ct., Weston, FL 33326 No data

Documents

Name Date
Voluntary Dissolution 2021-04-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State