Search icon

A.F.J., INC. - Florida Company Profile

Company Details

Entity Name: A.F.J., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.F.J., INC. 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: 08 Nov 1993 (31 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000078775
Address: 16810 HARBOR CT., FT. LAUDERDALE, FL, 33326
Mail Address: 16810 HARBOR CT., FT. LAUDERDALE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALMAU FERNANDO Director 16810 HABOR CT., FT. LAUDERDALE, FL, 33326
DALMAU FERNANDO President 16810 HABOR CT., FT. LAUDERDALE, FL, 33326
REECE ANGEL Director 20410 SW 115TH RD., MIAMI, FL, 33189
REECE ANGEL Vice President 20410 SW 115TH RD., MIAMI, FL, 33189
BERROUET GERARD Director 15615 SW 74TH CR. DR., #6, MIAMI, FL, 33196
BERROUET GERARD Vice President 15615 SW 74TH CR. DR., #6, MIAMI, FL, 33196
ZIRULNICK JEFFREY Director 14557 SW 94TH LANE, MIAMI, FL, 33186
ZIRULNICK JEFFREY Secretary 14557 SW 94TH LANE, MIAMI, FL, 33186
ZIRULNICK JEFFREY Treasurer 14557 SW 94TH LANE, MIAMI, FL, 33186
TURTLETAUB HAROLD A Agent 6401 SW 87TH AVE., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State