Entity Name: | AFFLUENT MARKETING NETWORK CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jan 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P14000006619 |
FEI/EIN Number | 46-4618975 |
Address: | 6262 SW 157th PL, Miami, FL, 33193, US |
Mail Address: | 6262 SW 157th PL, Miami, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERIO JOSE | Agent | 11355 SW 232ND TER, HOMESTEAD, FL, 33032 |
Name | Role | Address |
---|---|---|
SILVERIO JOSE | President | 6262 SW 157th PL, Miami, FL, 33193 |
Name | Role | Address |
---|---|---|
Osorio Ximena | Vice President | 6262 SW 157th PL, Miami, FL, 33193 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000113188 | FLUENT AUTO | EXPIRED | 2014-11-10 | 2019-12-31 | No data | 11355 SW 232ND TER, HOMESTEAD, FL, 33032 |
G14000099887 | AFFLUENT AUTOMOTIVE RENTALS | EXPIRED | 2014-10-01 | 2019-12-31 | No data | 11355 SW 232 TER, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-28 | 6262 SW 157th PL, Miami, FL 33193 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-28 | 6262 SW 157th PL, Miami, FL 33193 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-04 | SILVERIO, JOSE | No data |
AMENDMENT | 2014-09-04 | No data | No data |
AMENDMENT | 2014-08-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-04 |
Amendment | 2014-09-04 |
Domestic Profit | 2014-01-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State