Entity Name: | AFLOAT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFLOAT CORPORATION 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: | 25 Mar 2016 (9 years ago) |
Document Number: | P16000027830 |
FEI/EIN Number |
81-2034631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8327 NW 8 St APT 1B, MIAMI, FL, 33126, US |
Mail Address: | 4300 sheridan Ave, MIAMI beach, FL, 33140, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIFF IVAN | President | 4300 sheridan Ave, MIAMI beach, FL, 33140 |
Triff Dania M | Vice President | 4300 sheridan Ave, MIAMI beach, FL, 33140 |
TRIFF IVAN | Agent | 4300 Sheridan Ave, MIAMI, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 8327 NW 8 St APT 1B, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-26 | 4300 Sheridan Ave, MIAMI, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2023-01-13 | 8327 NW 8 St APT 1B, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-06-26 |
AMENDED ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State