Entity Name: | GROUP AFG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GROUP AFG, 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: |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11550 SW 25 Street, Davie, FL, 33325, US |
Mail Address: | P.O. Box 551183, Davie, FL, 33355, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUILLEN MARIO S | Vice President | P.O. Box 551183, Davie, FL, 33355 |
GUILLEN MARIO S | Treasurer | P.O. Box 551183, Davie, FL, 33355 |
GUILLEN MARIO J | President | 11550 SW 25 Street, Davie, FL, 33325 |
Primiani Virginia | Secretary | 4520 Lower River Road, Great Falls, MT, 59405 |
GUILLEN, JR. MARIO | Agent | 11550 SW 25 Street, Davie, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-30 | 11550 SW 25 Street, Davie, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 11550 SW 25 Street, Davie, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 11550 SW 25 Street, Davie, FL 33325 | - |
REINSTATEMENT | 2011-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-09-15 | GUILLEN, JR., MARIO | - |
REINSTATEMENT | 1999-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
AMENDMENT | 1995-05-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8660 Building, LLC, Appellant(s), v. Group AFG, Inc., Appellee(s). | 3D2024-2180 | 2024-12-06 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 01 Apr 2025
Sources: Florida Department of State