Search icon

AFIN, INC. - Florida Company Profile

Company Details

Entity Name: AFIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFIN, 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: 19 May 1995 (30 years ago)
Date of dissolution: 31 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2018 (6 years ago)
Document Number: P95000040884
FEI/EIN Number 650665740

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18640 SW 33 CT., MIRAMAR, FL, 33029, US
Mail Address: 18640 SW 33 CT., MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEVARA RAUL President 18640 SW 33 CT, MIRAMAR, FL, 33029
GUEVARA RAUL Secretary 18640 SW 33 CT, MIRAMAR, FL, 33029
GUEVARA RAUL Treasurer 18640 SW 33 CT, MIRAMAR, FL, 33029
GUEVARA GLORIA C Vice President 18640 SW 33 CT, MIRAMAR, FL, 33029
GUEVARA RAUL Agent 18640 SW 33 CT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-31 - -
CHANGE OF MAILING ADDRESS 2004-04-26 18640 SW 33 CT., MIRAMAR, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-21 18640 SW 33 CT., MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 18640 SW 33 CT, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 1996-08-08 GUEVARA, RAUL -

Documents

Name Date
Voluntary Dissolution 2018-10-31
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State