Search icon

A1FS, INC. - Florida Company Profile

Company Details

Entity Name: A1FS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1FS, 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: 24 Jul 2013 (12 years ago)
Document Number: P13000061796
FEI/EIN Number 20-1352158

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

Address: 3600 NW 114 Ave, Doral, FL, 33178, US
Mail Address: 3600 NW 114 Ave, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGADO RUBY A President 3600 NW 114 Ave, Doral, FL, 33178
MORGADO RUBY Agent 3600 NW 114 Ave, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103115 BTX GLOBAL LOGISTICS EXPIRED 2013-10-18 2018-12-31 - 2400 SW 127 CT, MIAMI, FL, 33175
G13000074835 A1 FREIGHT SERVICES OF MIAMI EXPIRED 2013-07-26 2018-12-31 - 5065 NW 74 AVE., SUITE 9, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 3600 NW 114 Ave, Unit A-2, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-02-08 3600 NW 114 Ave, Unit A-2, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 3600 NW 114 Ave, Unit A, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-06-30 MORGADO, RUBY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000110926 LAPSED 2016-014943-SP-23 MIAMI-DADE COUNTY COURT 2017-02-14 2022-03-02 $3,577.78 STAFFING SPECIFIX, INC., C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38115
Current Approval Amount:
38115
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38393.81
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42740
Current Approval Amount:
42740
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43231.8

Date of last update: 02 Jun 2025

Sources: Florida Department of State