Search icon

AHFL MANAGEMENT INC

Company Details

Entity Name: AHFL MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000022571
FEI/EIN Number 83-4108819
Address: 5379 Lyons Road #470, Coconut Creek, FL 33073
Mail Address: 5379 Lyons Road #470, Coconut Creek, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Tiffany, Arthur L Agent 5379 Lyons Road #470, Coconut Creek, FL 33073

Director

Name Role Address
ARTHUR, TIFFANY L Director 5379 Lyons Road #470, Coconut Creek, FL 33073

President

Name Role Address
ARTHUR, TIFFANY L President 5379 Lyons Road #470, Coconut Creek, FL 33073

Secretary

Name Role Address
Arthur, Tiffany L Secretary 5379 Lyons Road #470, Coconut Creek, FL 33073

Treasurer

Name Role Address
Arthur, Tiffany L Treasurer 5379 Lyons Road #470, Coconut Creek, FL 33073

Vice President

Name Role Address
Arthur, Tiffany L Vice President 5379 Lyons Road #470, Coconut Creek, FL 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023420 DATA MINERS LLC ACTIVE 2022-02-25 2027-12-31 No data 5379 LYONS ROAD #470, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 5379 Lyons Road #470, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2022-02-14 Tiffany, Arthur L No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 5379 Lyons Road #470, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2022-02-14 5379 Lyons Road #470, Coconut Creek, FL 33073 No data
ARTICLES OF CORRECTION 2021-06-01 No data No data
NAME CHANGE AMENDMENT 2019-11-04 AHFL MANAGEMENT INC No data

Documents

Name Date
ANNUAL REPORT 2022-02-14
Articles of Correction 2021-06-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-27
Name Change 2019-11-04
Domestic Profit 2019-03-11

Date of last update: 17 Jan 2025

Sources: Florida Department of State