Search icon

GROUP AFG, INC.

Company Details

Entity Name: GROUP AFG, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2011 (13 years ago)
Document Number: P94000007961
FEI/EIN Number 65-0473989
Address: 11550 SW 25 Street, Davie, FL 33325
Mail Address: P.O. Box 551183, Davie, FL 33355
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GUILLEN, JR., MARIO Agent 11550 SW 25 Street, Davie, FL 33325

Vice President

Name Role Address
GUILLEN, MARIO SR Vice President P.O. Box 551183, Davie, FL 33355

Treasurer

Name Role Address
GUILLEN, MARIO SR Treasurer P.O. Box 551183, Davie, FL 33355

President

Name Role Address
GUILLEN, MARIO JR President 11550 SW 25 Street, Davie, FL 33325

Secretary

Name Role Address
Primiani, Virginia Secretary 4520 Lower River Road, Great Falls, MT 59405

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 11550 SW 25 Street, Davie, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 11550 SW 25 Street, Davie, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 11550 SW 25 Street, Davie, FL 33325 No data
REINSTATEMENT 2011-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2001-09-15 GUILLEN, JR., MARIO No data
REINSTATEMENT 1999-08-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
AMENDMENT 1995-05-15 No data No data

Court Cases

Title Case Number Docket Date Status
8660 Building, LLC, Appellant(s), v. Group AFG, Inc., Appellee(s). 3D2024-2180 2024-12-06 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-16750-CA-01

Parties

Name 8660 BUILDING, LLC
Role Appellant
Status Active
Representations Jose Manuel Francisco
Name GROUP AFG, INC.
Role Appellee
Status Active
Representations Christopher B. Spuches, Ian Michael Corp
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2024-12-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of 8660 Building, LLC
View View File
Docket Date 2024-12-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of 8660 Building, LLC
View View File
Docket Date 2024-12-12
Type Order
Subtype Order
Description Following the Court's review of the notice of appeal, the Appellant is directed to file an amended notice of appeal reflecting it is also appealing the order entering directed verdict in favor of defendant. See Fla. R. App. P. 9.130(a)(4) ("Orders disposing of motions for rehearing or motions that suspend rendition are not reviewable separately from a review of the final order[.]").
View View File
Docket Date 2024-12-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13332897
On Behalf Of 8660 Building, LLC
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 16, 2024.
View View File
Docket Date 2024-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of 8660 Building, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-17
ANNUAL REPORT 2015-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State