Search icon

AFFLUENT MARKETING NETWORK CORP - Florida Company Profile

Company Details

Entity Name: AFFLUENT MARKETING NETWORK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFLUENT MARKETING NETWORK CORP 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: 22 Jan 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000006619
FEI/EIN Number 46-4618975

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

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

Key Officers & Management

Name Role Address
SILVERIO JOSE President 6262 SW 157th PL, Miami, FL, 33193
Osorio Ximena Vice President 6262 SW 157th PL, Miami, FL, 33193
SILVERIO JOSE Agent 11355 SW 232ND TER, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113188 FLUENT AUTO EXPIRED 2014-11-10 2019-12-31 - 11355 SW 232ND TER, HOMESTEAD, FL, 33032
G14000099887 AFFLUENT AUTOMOTIVE RENTALS EXPIRED 2014-10-01 2019-12-31 - 11355 SW 232 TER, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 6262 SW 157th PL, Miami, FL 33193 -
CHANGE OF MAILING ADDRESS 2017-03-28 6262 SW 157th PL, Miami, FL 33193 -
REGISTERED AGENT NAME CHANGED 2015-03-04 SILVERIO, JOSE -
AMENDMENT 2014-09-04 - -
AMENDMENT 2014-08-14 - -

Documents

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 Apr 2025

Sources: Florida Department of State