Search icon

AFFINITY EXECUTIVE SEARCH INC.

Company Details

Entity Name: AFFINITY EXECUTIVE SEARCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 2013 (11 years ago)
Document Number: P13000091849
FEI/EIN Number 46-4119925
Address: 3841 N 51ST AVE, HOLLYWOOD, FL, 33021
Mail Address: 3841 N 51ST AVE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kohn Steven Agent 3841 N 51ST AVE, HOLLYWOOD, FL, 33021

President

Name Role Address
LEAVY RENEE President 3841 N 51ST AVE, HOLLYWOOD, FL, 33021

Director

Name Role Address
LEAVY RENEE Director 3841 N 51ST AVE, HOLLYWOOD, FL, 33021
KOHN STEVEN Director 3841 N 51ST AVE, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
KOHN STEVEN Vice President 3841 N 51ST AVE, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
KOHN STEVEN Secretary 3841 N 51ST AVE, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
KOHN STEVEN Treasurer 3841 N 51ST AVE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076175 STERLING ST. JAMES ACTIVE 2021-06-07 2026-12-31 No data 4847 SW 34TH AVE, FORT LAUDERDALE, FL, 33312
G16000007360 ICHROME EXPIRED 2016-01-20 2021-12-31 No data 3841 N 51ST AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-20 Kohn, Steven No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 3841 N 51ST AVE, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State